DAYS PLASTERING & RENDERING LIMITED
Company number 07588755
- Company Overview for DAYS PLASTERING & RENDERING LIMITED (07588755)
- Filing history for DAYS PLASTERING & RENDERING LIMITED (07588755)
- People for DAYS PLASTERING & RENDERING LIMITED (07588755)
- More for DAYS PLASTERING & RENDERING LIMITED (07588755)
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
|
|
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
|
|
16 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 4 February 2015
|
|
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
|
|
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 |