Advanced company searchLink opens in new window

DAYNES MONUMENTAL LTD

Company number 08042422

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)
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
01 Jun 2023 PSC05 Change of details for Daynes Monumental Holdings Limited as a person with significant control on 22 May 2023
09 Mar 2023 MR04 Satisfaction of charge 080424220001 in full
01 Mar 2023 PSC07 Cessation of Jamie Daynes as a person with significant control on 21 February 2023
01 Mar 2023 TM01 Termination of appointment of Gary Malcolm Daynes as a director on 21 February 2023
01 Mar 2023 PSC07 Cessation of Gary Malcolm Daynes as a person with significant control on 21 February 2023
01 Mar 2023 PSC02 Notification of Daynes Monumental Holdings Limited as a person with significant control on 21 February 2023
17 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
16 Feb 2023 RP04AP01 Second filing for the appointment of Mr Gary Malcolm Daynes as a director
09 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
24 Jan 2022 AP01 Appointment of Mr Gary Malcolm Daynes as a director on 14 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 16/02/2023.
24 Jan 2022 PSC01 Notification of Gary Malcolm Daynes as a person with significant control on 14 January 2022
19 Jan 2022 CH01 Director's details changed for Mr Jamie Daynes on 19 January 2022
18 Jan 2022 AD01 Registered office address changed from 157-163 Sheffield Road Killamarsh Sheffield S21 1DY England to Grove Granites Retford Ltd Grove Lane Retford DN22 6nd on 18 January 2022
17 Jan 2022 PSC01 Notification of Jamie Daynes as a person with significant control on 14 January 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
17 Jan 2022 PSC07 Cessation of Gary Malcolm Daynes as a person with significant control on 14 January 2022
17 Jan 2022 TM01 Termination of appointment of Gary Malcolm Daynes as a director on 14 January 2022
01 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
17 Jan 2020 AD01 Registered office address changed from 19 Ash Street Sheffield S20 5AR to 157-163 Sheffield Road Killamarsh Sheffield S21 1DY on 17 January 2020