DAYBROOK CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Termination of appointment of David John Wheatley as a secretary on 2023-12-20

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Change of details for Mr Finley Wheatley as a person with significant control on 2023-12-20

View Document

21/12/2321 December 2023 Appointment of Mr Fionnan Wheatley as a secretary on 2023-12-21

View Document

21/12/2321 December 2023 Director's details changed for Mr Finley Wheatley on 2023-12-21

View Document

21/12/2321 December 2023 Director's details changed for Mr Finnan Wheatley on 2023-12-20

View Document

21/12/2321 December 2023 Termination of appointment of David John Wheatley as a director on 2023-12-20

View Document

21/12/2321 December 2023 Termination of appointment of Deirdre Anne Wheatley as a director on 2023-12-20

View Document

21/12/2321 December 2023 Cessation of David John Wheatley as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Cessation of Deirdre Wheatley as a person with significant control on 2023-12-20

View Document

21/12/2321 December 2023 Change of details for Mr Finnan Wheatley as a person with significant control on 2023-12-20

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

18/07/2318 July 2023 Notification of Finley Wheatley as a person with significant control on 2023-04-06

View Document

18/07/2318 July 2023 Appointment of Mr Finley Wheatley as a director on 2023-04-06

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 DIRECTOR APPOINTED MRS DEIRDRE ANNE WHEATLEY

View Document

02/03/122 March 2012 SECRETARY APPOINTED MR DAVID JOHN WHEATLEY

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY DEIRDRE WHEATLEY

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM DAYBROOK HOUSE CAT LANE STOURTON CAUNDLE STURMINSTER NEWTON DORSET DT10 2JX UNITED KINGDOM

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHEATLEY / 16/07/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH BH2 6LR

View Document

08/03/088 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

10/10/0710 October 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

10/12/0610 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/11/028 November 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/09/0022 September 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/09/992 September 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/11/99

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: DAYBROOK HOUSE STOURTON CAUNDLE STURMINSTER NEWTON DORSET DT10 2JX

View Document

05/10/985 October 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: VANDALE HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 COMPANY NAME CHANGED STEELRAY NO. 111 LIMITED CERTIFICATE ISSUED ON 08/12/97

View Document

24/11/9724 November 1997 COMPANY NAME CHANGED PEMAGUSI LIMITED CERTIFICATE ISSUED ON 25/11/97

View Document

06/10/976 October 1997 COMPANY NAME CHANGED STEELRAY NO. 111 LIMITED CERTIFICATE ISSUED ON 07/10/97

View Document

16/07/9716 July 1997 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