Advanced company searchLink opens in new window

DAYS PLASTERING & RENDERING LIMITED

Company number 07588755

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)
17 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 17 April 2018
12 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
31 Oct 2017 TM01 Termination of appointment of Martin Day as a director on 20 August 2017
12 Jun 2017 CH01 Director's details changed for Miss Kelly Ann Rees on 13 January 2017
16 May 2017 TM02 Termination of appointment of Deborah Caryl Day as a secretary on 30 April 2017
16 May 2017 TM01 Termination of appointment of Deborah Caryl Day as a director on 30 April 2017
16 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
04 May 2017 AD01 Registered office address changed from 85 Cornfield Close Bradley Stoke Bristol BS32 9DR to 45 Kingscote Yate Bristol BS37 8YD on 4 May 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 225
07 Apr 2016 AP01 Appointment of Mr Martin Day as a director on 6 April 2016
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 150
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 150
04 Feb 2015 AP01 Appointment of Miss Kelly Ann Rees as a director on 4 February 2015
29 Jan 2015 AA Micro company accounts made up to 30 April 2014
26 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
26 Apr 2014 CH01 Director's details changed for Miss Deborah Caryl Day on 16 April 2014
26 Apr 2014 CH03 Secretary's details changed for Miss Deborah Caryl Day on 16 April 2014
26 Apr 2014 AD01 Registered office address changed from 85 Cornfield Close Bradley Stoke Bristol BS32 9DR England on 26 April 2014
26 Apr 2014 AD01 Registered office address changed from 2 the Nurseries Tytherington Wotton Under Edge GL12 8QP on 26 April 2014
18 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
06 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012