- Company Overview for DAY TRUE INTERIORS LIMITED (08463287)
- Filing history for DAY TRUE INTERIORS LIMITED (08463287)
- People for DAY TRUE INTERIORS LIMITED (08463287)
- Charges for DAY TRUE INTERIORS LIMITED (08463287)
- Insolvency for DAY TRUE INTERIORS LIMITED (08463287)
- More for DAY TRUE INTERIORS LIMITED (08463287)
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) |
---|---|---|---|
16 Jun 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Apr 2018 | PSC04 | Change of details for Mr Anthony Daniel Robson as a person with significant control on 6 April 2018 | |
13 Apr 2018 | PSC04 | Change of details for Mrs Hayley Samantha Robson as a person with significant control on 6 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mrs Hayley Samantha Tarrington on 6 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
12 Apr 2018 | CH01 | Director's details changed for Antony Daniel Robson on 6 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mrs Hayley Samantha Tarrington on 6 April 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | CH01 | Director's details changed for Mr Mark Philip Sherwin on 26 March 2016 | |
04 May 2016 | CH01 | Director's details changed for Mrs Hayley Samantha Tarrington on 26 March 2016 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | MR01 | Registration of charge 084632870001, created on 2 June 2015 | |
26 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | AP01 | Appointment of Antony Daniel Robson as a director on 18 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Kevin Peter Hall as a director on 3 September 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | AD01 | Registered office address changed from 128 Elgin Avenue London W9 2HD England on 10 June 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from C/O Srl Accountancy & Payroll Services Leicester Business Centre 111 Ross Walk Entrance E2, Leicester Leics LE4 5HH England on 10 June 2014 |