DAFFODIL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

05/11/245 November 2024 Termination of appointment of Esther Elizabeth Spring as a director on 2024-10-29

View Document

05/11/245 November 2024 Change of details for Mr Stuart John Snelson as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Esther Elizabeth Spring as a person with significant control on 2024-08-12

View Document

05/11/245 November 2024 Registered office address changed from 86 Gladstone Street Bedford MK41 7RT England to 6 Lavenham Drive Biddenham Bedford MK40 4QX on 2024-11-05

View Document

07/05/247 May 2024 Accounts for a dormant company made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

04/02/244 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

17/12/2317 December 2023 Accounts for a dormant company made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

09/02/239 February 2023 Director's details changed for Mr Stuart John Snelson on 2023-02-03

View Document

10/01/2310 January 2023 Change of details for Mrs Esther Elizabeth Snelson as a person with significant control on 2022-02-20

View Document

10/01/2310 January 2023 Registered office address changed from 11 Skater Walk Biddenham Bedford Beds MK40 4UR England to 86 Gladstone Street Bedford MK41 7RT on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mrs Esther Elizabeth Snelson on 2022-02-20

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARKER

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER ELIZABETH SNELSON

View Document

09/01/189 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2018

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN SNELSON

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM ESTATE OFFICE SPRINGFIELD FARM LITTLE BRICKHILL MILTON KEYNES BUCKS MK17 9NQ ENGLAND

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY STEPHANIE FRYERS

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MRS ESTHER ELIZABETH SNELSON

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR STUART JOHN SNELSON

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR DEBRA KING

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MANUEL

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 SECRETARY APPOINTED MRS STEPHANIE FRYERS

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY DEBRA KING

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY

View Document

01/12/151 December 2015 21/08/15 STATEMENT OF CAPITAL GBP 4

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRANVILLE BARKER / 11/02/2013

View Document

27/01/1327 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLARKE

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

01/06/121 June 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRANVILLE BARKER / 31/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA CHER KING / 31/05/2012

View Document

02/04/122 April 2012 DIRECTOR APPOINTED ELIZABETH MANUEL

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM THE GRANARY HIGH STREET TURVEY BEDFORD BEDFORDSHIRE MK43 8DB

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID CHAPMAN

View Document

27/03/1227 March 2012 SECRETARY APPOINTED DEBRA KING

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

08/04/108 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 24 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARKER / 11/02/2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 24 March 2008

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR JACINTA QUINTEN

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HEATON

View Document

06/06/086 June 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 RETURN MADE UP TO 04/02/07; NO CHANGE OF MEMBERS

View Document

06/06/086 June 2008 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 65 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3NB

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS; AMEND

View Document

09/06/069 June 2006 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS; AMEND

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 30/32 BROMHAM ROAD BEDFORD BEDFORDSHIRE MK40 2QD

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 04/02/00; NO CHANGE OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 28/03/97

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 24/03/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 24/03

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94

View Document

25/02/9425 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 SECRETARY RESIGNED

View Document

04/02/934 February 1993 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