C J DAY LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 09/05/2017

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 09/05/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts for year ending 09 May 2017

View Accounts

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY AMANDA DAY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAY

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/10/1231 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE DAY / 03/10/2011

View Document

12/06/1212 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE DAY / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAY / 01/10/2009

View Document

23/02/1023 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA DAY / 24/08/2007

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAY / 24/08/2007

View Document

03/03/083 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: G OFFICE CHANGED 27/09/07 3 GRAHAM COTTAGES MAIN ROAD LACEY GREEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0PL

View Document

16/05/0716 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: G OFFICE CHANGED 17/10/03 113 BRADENHAM BEECHES WALTERS ASH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4XN

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: G OFFICE CHANGED 06/06/03 BANNER & CO 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

31/05/0331 May 2003 SECRETARY RESIGNED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 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