Advanced company searchLink opens in new window

DAY OUT WITH THE KIDS HOLDINGS LIMITED

Company number 13070714

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)
12 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
01 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
20 Oct 2023 AP01 Appointment of David Antony Totney as a director on 30 June 2023
20 Oct 2023 TM01 Termination of appointment of Paul Robert Stobbs as a director on 30 June 2023
21 Aug 2023 PSC02 Notification of Dowtk Limited as a person with significant control on 30 June 2023
21 Aug 2023 PSC07 Cessation of Paul Robert Stobbs as a person with significant control on 30 June 2023
20 Jul 2023 MA Memorandum and Articles of Association
20 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2023 MR01 Registration of charge 130707140001, created on 30 June 2023
04 May 2023 AA Total exemption full accounts made up to 31 October 2022
26 Dec 2022 PSC04 Change of details for Mr Paul Robert Stobbs as a person with significant control on 15 July 2022
26 Dec 2022 CH01 Director's details changed for Mr Paul Robert Stobbs on 15 July 2022
11 Nov 2022 AD01 Registered office address changed from 1 Regal Court 6 Sovereign Road Birmingham B30 3FJ United Kingdom to 1st Floor 1 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA on 11 November 2022
01 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
19 Oct 2022 TM01 Termination of appointment of Daniel Mahon as a director on 29 September 2022
14 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
05 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
06 Oct 2021 AD01 Registered office address changed from 3&4 Regal Court 6 Sovereign Road Kings Norton Business Centre Birmingham B30 3FJ United Kingdom to 1 Regal Court 6 Sovereign Road Birmingham B30 3FJ on 6 October 2021
14 Aug 2021 MA Memorandum and Articles of Association
14 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 20/07/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2021 SH02 Sub-division of shares on 20 July 2021
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 12.9025
04 Aug 2021 AP01 Appointment of James Morgan as a director on 20 July 2021
04 Aug 2021 AP01 Appointment of Daniel Mahon as a director on 20 July 2021
10 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Demerger agreement 02/03/2021
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association