- Company Overview for DAYCARE (UK) LIMITED (06074620)
- Filing history for DAYCARE (UK) LIMITED (06074620)
- People for DAYCARE (UK) LIMITED (06074620)
- Charges for DAYCARE (UK) LIMITED (06074620)
- More for DAYCARE (UK) LIMITED (06074620)
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) |
---|---|---|---|
10 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
13 Mar 2013 | CH01 | Director's details changed for Daniel Skitt on 13 March 2013 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
24 Apr 2012 | AD01 | Registered office address changed from C/O Jerrom Llp, the Exchange Haslucks Green Road Solihull West Midlands B90 2EL on 24 April 2012 | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 May 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Daniel Skitt on 30 January 2010 | |
19 May 2010 | CH04 | Secretary's details changed for Jerrom Secretarial Services Limited on 30 January 2010 | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
22 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2009 | 363a | Return made up to 30/01/09; full list of members | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2008 | 363a | Return made up to 30/01/08; full list of members | |
13 Oct 2008 | 225 | Accounting reference date extended from 31/01/2008 to 30/06/2008 | |
13 Oct 2008 | 288c | Director's change of particulars / daniel skitt / 23/11/2007 | |
06 Jun 2007 | 395 | Particulars of mortgage/charge | |
02 May 2007 | 395 | Particulars of mortgage/charge | |
30 Jan 2007 | NEWINC | Incorporation |