- Company Overview for DAYMER INGREDIENTS LIMITED (04835154)
- Filing history for DAYMER INGREDIENTS LIMITED (04835154)
- People for DAYMER INGREDIENTS LIMITED (04835154)
- Charges for DAYMER INGREDIENTS LIMITED (04835154)
- More for DAYMER INGREDIENTS LIMITED (04835154)
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
|
|
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
|
|
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
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Aug 2013 | RESOLUTIONS |
Resolutions
|