DAYBREAK LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DOWTHWAITE / 01/03/2014

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN DOWTHWAITE / 01/03/2014

View Document

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN DOWTHWAITE / 26/09/2012

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER DOWTHWAITE / 01/12/2012

View Document

25/02/1325 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNY DOWTHWAITE / 09/07/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOWTHWAITE / 09/07/2012

View Document

13/07/1213 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DOWTHWAITE / 16/02/2010

View Document

03/03/113 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DOWTHWAITE / 15/02/2010

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOWTHWAITE / 16/02/2010

View Document

13/04/1013 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DOWTHWAITE / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOWTHWAITE / 24/02/2010

View Document

20/02/0920 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DOWTHWAITE / 01/01/2008

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: G OFFICE CHANGED 14/08/03 37 WEST STREET FARNHAM SURREY GU9 7DR

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: G OFFICE CHANGED 11/07/02 5 CHEAPSIDE COURT BUCKHURST ROAD ASCOT BERKSHIRE SL5 7RF

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: G OFFICE CHANGED 02/02/02 VICTORIA COTTAGE GROVE LANE WINKFIELD ROW BRACKNELL BERKSHIRE RG42 6ND

View Document

21/12/0121 December 2001 AUDITOR'S RESIGNATION

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/03/962 March 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/07/9426 July 1994 EXEMPTION FROM APPOINTING AUDITORS 12/05/94

View Document

26/07/9426 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94 FROM: G OFFICE CHANGED 06/05/94 SUITE 501 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3LD

View Document

06/05/946 May 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

06/05/946 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9329 November 1993 � NC 1000/5000 10/11/9

View Document

23/09/9323 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9317 September 1993 COMPANY NAME CHANGED DIALMODE (115) LIMITED CERTIFICATE ISSUED ON 17/09/93

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/02/9316 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