- Company Overview for P. M. DALY & CO LTD (03668730)
- Filing history for P. M. DALY & CO LTD (03668730)
- People for P. M. DALY & CO LTD (03668730)
- More for P. M. DALY & CO LTD (03668730)
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) |
---|---|---|---|
30 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with updates | |
14 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
10 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
16 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
15 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF England to Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN on 17 September 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
21 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
17 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
19 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
10 Mar 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from The Portergate Ecclesall Road Sheffield S11 8NX to Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF on 29 February 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Elizabeth Ann Daly as a director on 1 December 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
05 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |