P. M. DALY & CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/241 August 2024 Particulars of variation of rights attached to shares

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

17/09/2017 September 2020 Registered office address changed from , Enterprise House Carlton Road, Worksop, Nottinghamshire, S81 7QF, England to Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN on 2020-09-17

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM ENTERPRISE HOUSE CARLTON ROAD WORKSOP NOTTINGHAMSHIRE S81 7QF ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

10/03/1610 March 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

29/02/1629 February 2016 Registered office address changed from , the Portergate, Ecclesall Road, Sheffield, S11 8NX to Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN on 2016-02-29

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM THE PORTERGATE ECCLESALL ROAD SHEFFIELD S11 8NX

View Document

28/09/1528 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DALY

View Document

26/09/1426 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/09/1320 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1219 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1120 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN DALY / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MALACHY DALY / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN DALY / 21/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN DALY / 21/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN DALY / 21/10/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 NC INC ALREADY ADJUSTED 01/02/05

View Document

14/04/0714 April 2007 £ NC 10000/10900 01/02/

View Document

27/09/0627 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 £ NC 100/10000 04/12/

View Document

04/01/994 January 1999 RE CHANGE OF TADING NAM 27/12/98

View Document

09/12/989 December 1998 ALTER MEM AND ARTS 04/12/98

View Document

03/12/983 December 1998 COMPANY NAME CHANGED PHILIP DALY & CO LTD CERTIFICATE ISSUED ON 04/12/98

View Document

03/12/983 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

24/11/9824 November 1998

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: 1 SOUTH TERRACE MOORGATE STREET ROTHERHAM SOUTH YORKSHIRE S60 2EX

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information