Advanced company searchLink opens in new window

DAYES LIMITED

Company number 03765504

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)
17 May 2002 363s Return made up to 06/05/02; full list of members
30 Apr 2002 395 Particulars of mortgage/charge
25 Apr 2002 AA Full accounts made up to 30 November 2001
13 Sep 2001 287 Registered office changed on 13/09/01 from: nexus house 2 cray road sidcup kent DA14 5DA
25 Jul 2001 AA Full accounts made up to 30 November 2000
05 Jul 2001 363s Return made up to 06/05/01; full list of members
14 Jun 2001 88(2)R Ad 24/05/01--------- £ si 297197@1=297197 £ ic 50060/347257
13 Jun 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Share option and res 6 24/05/01
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
13 Jun 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
13 Jun 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
13 Jun 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
13 Jun 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2001 288a New director appointed
08 Jun 2001 288a New director appointed
08 Jun 2001 288a New secretary appointed
08 Jun 2001 288b Secretary resigned;director resigned
06 Sep 2000 363s Return made up to 06/05/00; full list of members
01 Sep 2000 MISC Ammending 882R
23 Aug 2000 88(2)R Ad 21/12/99--------- £ si 50060@1=50060 £ ic 2/50062
16 Aug 2000 287 Registered office changed on 16/08/00 from: 22 great james street london WC1N 3ES
07 Aug 2000 AA Accounts for a dormant company made up to 30 November 1999
18 Feb 2000 395 Particulars of mortgage/charge
15 Feb 2000 225 Accounting reference date shortened from 31/05/00 to 30/11/99
29 Dec 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
22 Dec 1999 395 Particulars of mortgage/charge