DAYBREAKERS LTD
Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Change of details for Mrs Honor Keatley as a person with significant control on 2025-09-10 |
| 19/08/2519 August 2025 | Confirmation statement made on 2025-08-19 with updates |
| 19/08/2519 August 2025 | Notification of Lisa Michelle Marment as a person with significant control on 2025-08-11 |
| 19/08/2519 August 2025 | Cessation of John Keatley as a person with significant control on 2025-08-11 |
| 11/08/2511 August 2025 | Appointment of Miss Lisa Michelle Marment as a director on 2025-08-11 |
| 11/08/2511 August 2025 | Termination of appointment of John Keatley as a director on 2025-08-11 |
| 11/08/2511 August 2025 | Statement of capital following an allotment of shares on 2025-08-11 |
| 11/08/2511 August 2025 | Notification of Honor Keatley as a person with significant control on 2025-08-11 |
| 11/08/2511 August 2025 | Confirmation statement made on 2025-08-11 with updates |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 04/12/244 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/11/2320 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 24/11/2224 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/10/2125 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/04/1930 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEATLEY / 04/03/2019 |
| 04/03/194 March 2019 | DIRECTOR APPOINTED MRS HONOR KEATLEY |
| 20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 3 ASTLEY ROAD THE OAKALLS BROMSGROVE WORCESTERSHIRE B60 2RS |
| 20/04/1820 April 2018 | Registered office address changed from , 3 Astley Road, the Oakalls, Bromsgrove, Worcestershire, B60 2RS to Keepers Cottage Trench Lane Sale Green Droitwich WR9 7LN on 2018-04-20 |
| 19/04/1819 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN KEATLEY / 19/04/2018 |
| 19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 08/04/188 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/04/1721 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 28/04/1628 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/02/1625 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 24/02/1624 February 2016 | Registered office address changed from , 3 Hagley Court North, the Waterfront, Dudley, West Midlands, DY5 1XF to Keepers Cottage Trench Lane Sale Green Droitwich WR9 7LN on 2016-02-24 |
| 24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF |
| 16/04/1516 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/05/133 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/12/1212 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 10/05/1210 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/04/1120 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
| 17/06/1017 June 2010 | Registered office address changed from , King Charles House Castle Hill, Dudley, West Midlands, DY1 4PS, England on 2010-06-17 |
| 17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS ENGLAND |
| 31/03/1031 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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