Advanced company searchLink opens in new window

HUMDINGER DAYS LTD

Company number 04022323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2018 AA Micro company accounts made up to 30 June 2017
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
13 Jan 2017 AA Micro company accounts made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
15 Feb 2016 CERTNM Company name changed living the vision LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
18 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
22 Jun 2015 CH01 Director's details changed for Mr Jordan Anthony Davis on 1 June 2015
22 Jun 2015 CH01 Director's details changed for Mrs Elizabeth Lynne Davis on 1 June 2015
22 Jun 2015 AD02 Register inspection address has been changed from Firlands Cottage Bishops Frome Worcester WR6 5BA England to The Wheelwright Bishops Frome Worcester WR6 5BA
22 Jun 2015 CH03 Secretary's details changed for Elizabeth Davis on 1 June 2015
22 Jun 2015 CH01 Director's details changed for Anthony Colin Davis on 1 June 2015
26 Mar 2015 AD01 Registered office address changed from Firlands Cottage Bishops Frome Worcester WR6 5BA United Kingdom to The Wheelwright Bishops Frome Worcester WR6 5BA on 26 March 2015
11 Dec 2014 AD01 Registered office address changed from Firlands Cottage Firlands Cottage Bishops Frome Worcester Herefordshire to Firlands Cottage Bishops Frome Worcester WR6 5BA on 11 December 2014
09 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 June 2014
  • GBP 3
17 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
17 Jun 2014 CH01 Director's details changed for Mrs Elizabeth Lynne Davis on 10 August 2013
17 Jun 2014 AD02 Register inspection address has been changed from Holly Bush Farm Ross Road Longhope Gloucestershire GL17 0NG England
17 Jun 2014 AP01 Appointment of Mr Jordan Anthony Davis as a director
17 Jun 2014 CH01 Director's details changed for Anthony Colin Davis on 10 August 2013
17 Jun 2014 CH03 Secretary's details changed for Elizabeth Davis on 10 August 2013
23 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
09 Sep 2013 AD01 Registered office address changed from Holly Bush Farm Ross Road Longhope Gloucestershire GL17 0NG United Kingdom on 9 September 2013
17 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders