Advanced company searchLink opens in new window

DAYMER INGREDIENTS LIMITED

Company number 04835154

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)
27 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
11 Jun 2018 AD02 Register inspection address has been changed to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET
20 Oct 2017 MR01 Registration of charge 048351540006, created on 20 October 2017
01 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with updates
01 Aug 2017 PSC01 Notification of David Thomas Johnson as a person with significant control on 6 April 2016
26 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
12 Oct 2016 CH03 Secretary's details changed for Louise Grace Brace on 3 October 2016
24 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
31 May 2016 CH01 Director's details changed for James Brace on 31 May 2016
31 May 2016 AD01 Registered office address changed from 6a Grove Business Park Atherstone on Stour Stratford upon Avon Warwickshire CV37 8DX to Unit 7 Shipston Business Village Tilemans Lane Shipston on Stour Warwickshire CV36 4FF on 31 May 2016
31 May 2016 CH01 Director's details changed for Louise Grace Brace on 31 May 2016
31 May 2016 CH01 Director's details changed for James Brace on 31 May 2016
15 Mar 2016 MR01 Registration of charge 048351540005, created on 11 March 2016
05 Oct 2015 MA Memorandum and Articles of Association
24 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
14 Jul 2015 SH08 Change of share class name or designation
14 Jul 2015 SH10 Particulars of variation of rights attached to shares
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 May 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Dec 2014 CH01 Director's details changed for Louise Grace Brace on 13 November 2014
17 Dec 2014 CH01 Director's details changed for James Brace on 13 November 2014
17 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
14 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association