DAY ACCOUNTANTS (HERTS) LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-03-23

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Appointment of a voluntary liquidator

View Document

08/04/238 April 2023 Statement of affairs

View Document

08/04/238 April 2023 Registered office address changed from Quern House Mill Court Great Shelford Cambridge CB22 5LD England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 2023-04-08

View Document

17/02/2317 February 2023 Appointment of Mr John Day as a director on 2022-12-31

View Document

17/02/2317 February 2023 Termination of appointment of Julian Edward Day as a director on 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Appointment of Mr John Day as a secretary on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Maria Day as a secretary on 2022-10-31

View Document

17/05/2217 May 2022 Termination of appointment of Christina Maria Dawson as a director on 2022-05-16

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM QUERN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD ENGLAND

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 4 QUERN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

08/07/198 July 2019 COMPANY NAME CHANGED DAY CORALMEAD LIMITED CERTIFICATE ISSUED ON 08/07/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAY ACCOUNTANTS LIMITED

View Document

02/07/182 July 2018 PREVSHO FROM 30/09/2018 TO 30/06/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 1 AND 2 THORLEY HALL STABLES CHURCH LANE THORLEY BISHOP'S STORTFORD HERTFORDSHIRE CM23 4BE

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MRS CHRISTINA MARIA DAWSON

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR JULIAN EDWARD DAY

View Document

02/07/182 July 2018 SECRETARY APPOINTED MRS MARIA DAY

View Document

02/07/182 July 2018 COMPANY NAME CHANGED CORALMEAD ACCOUNTANCY SERVICES LTD CERTIFICATE ISSUED ON 02/07/18

View Document

02/07/182 July 2018 CESSATION OF JACQUELINE DICKINSON AS A PSC

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DICKINSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/05/183 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/02/1618 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual return made up to 7 January 2015 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY RONALD NEWBY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/119 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN DICKINSON / 29/07/2011

View Document

09/09/119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / RONALD WILLIAM NEWBY / 29/07/2011

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM FIRST FLOOR OFFICES MILLARS THREE SOUTHMILL ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 3DH

View Document

02/09/102 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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