Advanced company searchLink opens in new window

DAYS PUBS LIMITED

Company number 07884207

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)
23 Dec 2024 AA Micro company accounts made up to 31 December 2023
19 Feb 2024 AD01 Registered office address changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes MK9 1NA England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 19 February 2024
15 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
15 Feb 2024 AD01 Registered office address changed from 59 Union Street Dunstable LU6 1EX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes MK9 1NA on 15 February 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
25 Aug 2022 AA Micro company accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
20 Oct 2021 TM02 Termination of appointment of Graham Nicholas as a secretary on 20 October 2021
20 Oct 2021 AD01 Registered office address changed from Highgate House 9 Upper Belgrave Road Bristol United Kingdom to 59 Union Street Dunstable LU6 1EX on 20 October 2021
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Jul 2021 AD01 Registered office address changed from 22 Brooke Close Bletchley Milton Keynes MK3 5HD England to Highgate House 9 Upper Belgrave Road Bristol on 28 July 2021
26 Jul 2021 AP03 Appointment of Mr Graham Nicholas as a secretary on 26 July 2021
17 Feb 2021 AD01 Registered office address changed from 3 Cathay Close Bletchley Milton Keynes Buckinghamshire MK3 5AZ to 22 Brooke Close Bletchley Milton Keynes MK3 5HD on 17 February 2021
09 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
09 Feb 2021 PSC01 Notification of Charles Day as a person with significant control on 2 February 2021
09 Feb 2021 PSC01 Notification of Susan Anne Day as a person with significant control on 2 February 2021
02 Feb 2021 PSC07 Cessation of Jack William Burke as a person with significant control on 2 February 2021
02 Feb 2021 TM01 Termination of appointment of Ian Thomas Mcevaddy as a director on 2 February 2021
02 Feb 2021 TM01 Termination of appointment of Jack William Burke as a director on 2 February 2021
08 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
11 Aug 2020 AA Micro company accounts made up to 31 December 2019
11 Feb 2020 MR01 Registration of charge 078842070002, created on 28 January 2020
14 Jan 2020 MR01 Registration of charge 078842070001, created on 14 January 2020
27 Sep 2019 AA Micro company accounts made up to 31 December 2018