Advanced company searchLink opens in new window

P. M. DALY & CO LTD

Company number 03668730

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)
05 May 2005 288a New director appointed
05 May 2005 88(2)R Ad 01/02/05--------- £ si 400@1=400 £ ic 600/1000
11 Oct 2004 363s Return made up to 02/10/04; full list of members
10 Sep 2004 AA Total exemption small company accounts made up to 31 December 2003
25 Oct 2003 363s Return made up to 18/10/03; full list of members
14 Apr 2003 AA Total exemption small company accounts made up to 31 December 2002
14 Nov 2002 363s Return made up to 08/11/02; full list of members
05 Jun 2002 AA Total exemption small company accounts made up to 31 December 2001
13 Nov 2001 363s Return made up to 08/11/01; full list of members
18 Apr 2001 AA Accounts for a small company made up to 31 December 2000
07 Nov 2000 363s Return made up to 08/11/00; full list of members
18 Apr 2000 AA Accounts for a small company made up to 31 December 1999
11 Nov 1999 363s Return made up to 08/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
17 Feb 1999 88(2)R Ad 26/01/99--------- £ si 500@1=500 £ ic 100/600
05 Feb 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
04 Jan 1999 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
09 Dec 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Dec 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
03 Dec 1998 CERTNM Company name changed philip daly & co LTD\certificate issued on 04/12/98
03 Dec 1998 225 Accounting reference date extended from 30/11/99 to 31/12/99
24 Nov 1998 88(2)R Ad 17/11/98--------- £ si 99@1=99 £ ic 1/100
24 Nov 1998 287 Registered office changed on 24/11/98 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX
24 Nov 1998 288a New secretary appointed
24 Nov 1998 288a New director appointed
24 Nov 1998 288b Director resigned