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)
29 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
10 Jul 2013 SH02 Sub-division of shares on 26 June 2013
10 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 30 November 2010
19 Aug 2010 AD02 Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom
19 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
18 Aug 2010 AP01 Appointment of James Brace as a director
13 Aug 2010 AD02 Register inspection address has been changed
22 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
20 Aug 2009 363a Return made up to 16/07/09; full list of members
09 Apr 2009 AA Accounts for a small company made up to 30 November 2008
12 Dec 2008 288a Director appointed mary johnson
31 Oct 2008 88(3) Particulars of contract relating to shares
31 Oct 2008 88(2) Ad 20/10/08\gbp si 98@1=98\gbp ic 2/100\
31 Oct 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £98 20/10/2008
21 Oct 2008 363a Return made up to 16/07/08; full list of members
01 Oct 2008 288c Director's change of particulars / david johnson / 15/07/2008
29 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Jul 2008 AA Accounts for a small company made up to 30 November 2007
30 Apr 2008 288c Director and secretary's change of particulars / louise brace / 03/04/2008
02 Feb 2008 403a Declaration of satisfaction of mortgage/charge
21 Sep 2007 395 Particulars of mortgage/charge