Advanced company searchLink opens in new window

KEITH DAY (WESTERN) LIMITED

Company number 02954926

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)
21 Jun 2003 AA Total exemption full accounts made up to 31 August 2002
13 Jun 2003 AA Total exemption full accounts made up to 31 August 2001
28 Oct 2002 363s Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 Aug 2001 363s Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 Jul 2001 287 Registered office changed on 27/07/01 from: cotswold chambers, albion lodge 1 gloucester road cheltenham gloucestershire GL51 8LN
10 Nov 2000 AA Full accounts made up to 31 August 2000
21 Sep 2000 363s Return made up to 02/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
21 Dec 1999 287 Registered office changed on 21/12/99 from: 32 cambray place cheltenham gloucestershire GL50 1JP
15 Nov 1999 363s Return made up to 02/08/99; no change of members
01 Nov 1999 AA Full accounts made up to 31 August 1999
31 Oct 1998 AA Full accounts made up to 31 August 1998
04 Sep 1998 363s Return made up to 02/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
19 Jan 1998 AA Accounts for a small company made up to 31 August 1997
26 Aug 1997 363s Return made up to 02/08/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
21 Jan 1997 AA Full accounts made up to 31 August 1996
08 Sep 1996 363s Return made up to 02/08/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
10 Jan 1996 AA Full accounts made up to 31 August 1995
14 Sep 1995 288 New director appointed
18 Aug 1995 363s Return made up to 02/08/95; full list of members
13 Sep 1994 CERTNM Company name changed donnabel LIMITED\certificate issued on 14/09/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed donnabel LIMITED\certificate issued on 14/09/94
19 Aug 1994 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
19 Aug 1994 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
19 Aug 1994 287 Registered office changed on 19/08/94 from: 16 st john street london EC1M 4AY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/08/94 from: 16 st john street london EC1M 4AY
02 Aug 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation