DAYTHREE LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

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

View Accounts

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 SAIL ADDRESS CHANGED FROM:
C/O C/O BCC
65 PARADE
BIRMINGHAM
B1 3QQ
ENGLAND

View Document

24/04/1324 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
228-DIR SERV CONT
237-DIR INDEM
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE FLETCHER / 23/04/2013

View Document

16/04/1316 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

15/03/1215 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HUGH FLETCHER / 06/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROMORD LINDSAY

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY ROMORD LINDSAY

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM STUDIO 103/104B THE BIG PEG 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF UNITED KINGDOM

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MRS ALISON JANE FLETCHER

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR RANUI SAMUELS

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY ROMORD LINDSAY

View Document

03/04/093 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RANUI SAMUELS / 05/01/2009

View Document

02/04/092 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROMORD LINDSAY / 20/02/2009

View Document

06/03/086 March 2008 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