Advanced company searchLink opens in new window

DAYCARE (UK) LIMITED

Company number 06074620

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)
10 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
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
  • GBP 1,000
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