- Company Overview for C J DAY LIMITED (04765402)
- Filing history for C J DAY LIMITED (04765402)
- People for C J DAY LIMITED (04765402)
- More for C J DAY LIMITED (04765402)
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) |
---|---|---|---|
03 Jun 2010 | CH01 | Director's details changed for Amanda Jayne Day on 1 October 2009 | |
01 Jun 2010 | 88(2) | Ad 02/06/09\gbp si 25@25=625\gbp ic 725/1350\ | |
01 Jun 2010 | 88(2) | Ad 01/06/09\gbp si 25@25=625\gbp ic 100/725\ | |
23 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
05 Jun 2009 | 363a | Return made up to 15/05/09; full list of members | |
23 Dec 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
16 Jul 2008 | 363a | Return made up to 15/05/08; full list of members | |
20 May 2008 | 288c | Director's change of particulars / christopher day / 24/08/2007 | |
20 May 2008 | 288c | Director and secretary's change of particulars / amanda day / 24/08/2007 | |
03 Mar 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
27 Sep 2007 | 287 | Registered office changed on 27/09/07 from: 3 graham cottages main road lacey green princes risborough buckinghamshire HP27 0PL | |
16 May 2007 | 363a | Return made up to 15/05/07; full list of members | |
13 Feb 2007 | AA | Total exemption full accounts made up to 31 May 2006 | |
19 Jun 2006 | 363a | Return made up to 15/05/06; full list of members | |
12 Dec 2005 | AA | Total exemption full accounts made up to 31 May 2005 | |
24 May 2005 | 363s | Return made up to 15/05/05; full list of members | |
24 May 2005 | 288a | New secretary appointed | |
24 May 2005 | 288a | New director appointed | |
10 Mar 2005 | AA | Total exemption full accounts made up to 31 May 2004 | |
04 Jun 2004 | 363s |
Return made up to 15/05/04; full list of members
|
|
17 Oct 2003 | 287 | Registered office changed on 17/10/03 from: 113 bradenham beeches walters ash high wycombe buckinghamshire HP14 4XN | |
06 Jun 2003 | 288a | New secretary appointed | |
06 Jun 2003 | 288a | New director appointed | |
06 Jun 2003 | 287 | Registered office changed on 06/06/03 from: banner & co 29 byron road harrow middlesex HA1 1JR | |
06 Jun 2003 | 88(2)R | Ad 22/05/03--------- £ si 98@1=98 £ ic 2/100 |