DAY ACCOUNTANTS (HERTS) LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/01/255 January 2025 | Final Gazette dissolved following liquidation |
| 05/01/255 January 2025 | Final Gazette dissolved following liquidation |
| 05/10/245 October 2024 | Return of final meeting in a creditors' voluntary winding up |
| 01/06/241 June 2024 | Liquidators' statement of receipts and payments to 2024-03-23 |
| 08/04/238 April 2023 | Resolutions |
| 08/04/238 April 2023 | Resolutions |
| 08/04/238 April 2023 | Appointment of a voluntary liquidator |
| 08/04/238 April 2023 | Statement of affairs |
| 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 |
| 17/02/2317 February 2023 | Appointment of Mr John Day as a director on 2022-12-31 |
| 17/02/2317 February 2023 | Termination of appointment of Julian Edward Day as a director on 2022-12-31 |
| 13/01/2313 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
| 31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 03/11/223 November 2022 | Appointment of Mr John Day as a secretary on 2022-10-31 |
| 03/11/223 November 2022 | Termination of appointment of Maria Day as a secretary on 2022-10-31 |
| 17/05/2217 May 2022 | Termination of appointment of Christina Maria Dawson as a director on 2022-05-16 |
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
| 22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM QUERN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD ENGLAND |
| 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 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
| 08/07/198 July 2019 | COMPANY NAME CHANGED DAY CORALMEAD LIMITED CERTIFICATE ISSUED ON 08/07/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/02/1927 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 27/02/1927 February 2019 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
| 02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAY ACCOUNTANTS LIMITED |
| 02/07/182 July 2018 | PREVSHO FROM 30/09/2018 TO 30/06/2018 |
| 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 |
| 02/07/182 July 2018 | DIRECTOR APPOINTED MRS CHRISTINA MARIA DAWSON |
| 02/07/182 July 2018 | DIRECTOR APPOINTED MR JULIAN EDWARD DAY |
| 02/07/182 July 2018 | SECRETARY APPOINTED MRS MARIA DAY |
| 02/07/182 July 2018 | COMPANY NAME CHANGED CORALMEAD ACCOUNTANCY SERVICES LTD CERTIFICATE ISSUED ON 02/07/18 |
| 02/07/182 July 2018 | CESSATION OF JACQUELINE DICKINSON AS A PSC |
| 02/07/182 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DICKINSON |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 03/05/183 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 18/02/1618 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
| 05/02/165 February 2016 | Annual return made up to 7 January 2015 with full list of shareholders |
| 04/02/164 February 2016 | APPOINTMENT TERMINATED, SECRETARY RONALD NEWBY |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 06/01/156 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 10/09/1410 September 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
| 29/06/1429 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 16/09/1316 September 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 12/09/1212 September 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
| 08/06/128 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 09/09/119 September 2011 | Annual return made up to 2 September 2011 with full list of shareholders |
| 09/09/119 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN DICKINSON / 29/07/2011 |
| 09/09/119 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / RONALD WILLIAM NEWBY / 29/07/2011 |
| 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 |
| 02/09/102 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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