BRETT MARTIN DAYLIGHT SYSTEMS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFull accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY GORDON FITZSIMONS

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON FITZSIMONS

View Document

02/05/122 May 2012 SECRETARY APPOINTED MR MICHAEL SAMUEL GRAY

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/02/1115 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILLIAM FITZSIMONS / 31/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES MARTIN / 31/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAURENCE MARTIN / 31/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/01/0931 January 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/02/073 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/058 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/057 March 2005 COMPANY NAME CHANGED HARTINGTON CONWAY LIMITED CERTIFICATE ISSUED ON 07/03/05; RESOLUTION PASSED ON 04/02/05

View Document

20/10/0420 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0413 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 PROPERTY/SHARE AGREEMEN 18/12/03

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: DRAYCOTE HOUSE LEAMINGTON HASTINGS NR RUGBY WARWICKS CV23 8DX

View Document

31/10/0331 October 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

09/05/039 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/039 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 AUDITOR'S RESIGNATION

View Document

06/03/036 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/02/033 February 2003 COMPANY NAME CHANGED HARTCON LIMITED CERTIFICATE ISSUED ON 03/02/03; RESOLUTION PASSED ON 31/01/03

View Document

21/11/0221 November 2002 � IC 5000/4000 21/10/02 � SR 1000@1=1000

View Document

26/10/0226 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/03/9817 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9817 March 1998 ALTER MEM AND ARTS 13/03/98 DIRS AUTH 13/03/98

View Document

17/03/9817 March 1998 ALTER MEM AND ARTS 13/03/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 COMPANY NAME CHANGED DIFEHURST LIMITED CERTIFICATE ISSUED ON 30/09/97; RESOLUTION PASSED ON 16/09/97

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

11/02/9111 February 1991 31/12/90 NO MEM CHANGE NOF

View Document

30/08/9030 August 1990 NEW SECRETARY APPOINTED

View Document

14/02/9014 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

17/07/8717 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/05/85

View Document

23/04/8723 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/84

View Document

23/04/8723 April 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 NEW SECRETARY APPOINTED

View Document

22/06/7622 June 1976 ALTER MEM AND ARTS

View Document

16/06/7616 June 1976 ALLOTMENT OF SHARES

View Document

10/09/7510 September 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company