DAY CONTRACTING LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Withdrawal of a person with significant control statement on 2025-04-17

View Document

17/04/2517 April 2025 Notification of Day Group Limited as a person with significant control on 2025-04-17

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/12/1518 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY JAMES DAY

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR ADAM MICHAEL DAY

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR JONATHAN MATTHEW DAY

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR DOMINIC PETER DAY

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR DAVID SPENCER CHURCHILL

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/01/142 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/12/1121 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/01/115 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN DAY / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ALAN DAY / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN DAY / 05/01/2010

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/12/0721 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED HANDLANE (2001) LIMITED CERTIFICATE ISSUED ON 24/10/02

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 COMPANY NAME CHANGED DAYGROUP LIMITED CERTIFICATE ISSUED ON 13/03/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

14/01/0014 January 2000 COMPANY NAME CHANGED HANDLANE LIMITED CERTIFICATE ISSUED ON 14/01/00

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/12/9915 December 1999 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