DAY AND HAMMOND BUILDINGS LIMITED

Company Documents

DateDescription
15/06/2115 June 2021 Return of final meeting in a members' voluntary winding up

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 9/10 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EH ENGLAND

View Document

29/07/2029 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/07/2029 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

29/07/2029 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 57 LIME WALK LONG SUTTON LINCS PE12 9HG

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

14/06/1914 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

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

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR VINCENT DAY / 30/06/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR VICTOR DAY / 06/04/2016

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR VICTOR DAY / 06/04/2016

View Document

02/07/182 July 2018 SECRETARY'S CHANGE OF PARTICULARS / VICTOR DAY / 02/07/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR VICTOR DAY / 30/06/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT DAY / 02/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR DAY / 02/07/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/08/172 August 2017 SECRETARY'S CHANGE OF PARTICULARS / VICTOR DAY / 01/08/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR DAY / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR DAY / 01/08/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/08/1512 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/07/1424 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

30/06/1430 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

25/07/1325 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

27/06/1327 June 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

26/07/1226 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/07/1125 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/07/1019 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JEANETTE KAREN HOOK LOGGED FORM

View Document

19/01/0919 January 2009 SECRETARY APPOINTED VICTOR DAY

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 S369(4) SHT NOTICE MEET 29/11/94

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/07/9229 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/08/918 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/08/8925 August 1989 RESALE OF LAND 140889

View Document

04/08/894 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/894 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 DIRECTOR RESIGNED

View Document

28/06/8928 June 1989 NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/05/886 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/02/888 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/01/8721 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/8721 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/862 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/869 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/869 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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