- Company Overview for DAISY WORLDWIDE LIMITED (04087584)
- Filing history for DAISY WORLDWIDE LIMITED (04087584)
- People for DAISY WORLDWIDE LIMITED (04087584)
- Charges for DAISY WORLDWIDE LIMITED (04087584)
- More for DAISY WORLDWIDE LIMITED (04087584)
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) |
---|---|---|---|
02 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
22 Oct 2015 | AD01 | Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR England to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 22 October 2015 | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2015 | TM01 | Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a director on 30 July 2015 | |
31 Jul 2015 | TM02 | Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a secretary on 30 July 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Stephen Alan Smith as a director on 16 July 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Matthew Robinson Riley as a director on 16 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Elizabeth Jane Aikman as a director on 16 July 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr Nathan Richard Marke as a director on 16 July 2015 | |
16 Jul 2015 | AP03 | Appointment of Mr David Lewis Mcglennon as a secretary on 16 July 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr Neil Keith Muller as a director on 16 July 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from Lakeside House the Lakes Bedford Road Northampton Northamptonshire NN4 7HD to Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR on 16 July 2015 | |
11 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
18 Feb 2014 | AD01 | Registered office address changed from Technology House Hunsbury Hill Avenue Northampton Northamptonshire NN4 8QS on 18 February 2014 | |
10 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
23 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
31 Jul 2013 | AP01 | Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a director | |
31 Jul 2013 | TM01 | Termination of appointment of William Martin as a director |