Advanced company searchLink opens in new window

DAYLESFORD ASSOCIATES LIMITED

Company number 06468715

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)
19 Dec 2016 CS01 Confirmation statement made on 26 October 2016 with updates
09 Jan 2016 AA Accounts for a small company made up to 31 March 2015
24 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
17 Apr 2015 AA Accounts for a small company made up to 31 March 2014
17 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
02 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
10 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Director authority to enter a debenture. 04/04/2012
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Dec 2011 CH01 Director's details changed for Dr Ritu Dhariwal on 16 December 2011
19 Dec 2011 CH03 Secretary's details changed for Mr Subahu Sunit Shah on 6 December 2011
16 Dec 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Dec 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
29 Dec 2010 CH01 Director's details changed for Dr Ritu Dhariwal on 17 December 2010
29 Dec 2010 CH03 Secretary's details changed for Mr Subahu Sunit Shah on 17 December 2010
03 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
03 Nov 2009 AD03 Register(s) moved to registered inspection location
03 Nov 2009 AD02 Register inspection address has been changed
03 Nov 2009 CH01 Director's details changed for Dr Ritu Dhariwal on 3 November 2009