L.W. DAY CONSULTING LIMITED

Company Documents

DateDescription
03/01/153 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1324 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, SECRETARY JULIA TICKRIDGE

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/136 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1131 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED MR ADRIAN TICKRIDGE DAY

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE WILLIAM DAY / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: G OFFICE CHANGED 12/04/03 100 PARC SYCHNANT CONWY NORTH WALES LL32 8SB

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: G OFFICE CHANGED 20/12/96 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 SECRETARY RESIGNED

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 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