DAYER & VALLER PARTNERS LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Termination of appointment of Russell Lee Christopher Morgan as a director on 2022-11-09

View Document

07/04/227 April 2022 Termination of appointment of Jackie Harding as a director on 2022-04-07

View Document

07/04/227 April 2022 Termination of appointment of Deirdre Morgan as a director on 2022-04-07

View Document

07/04/227 April 2022 Termination of appointment of Charles Beer as a director on 2022-04-07

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-07-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2022 July 2020 CURREXT FROM 31/01/2020 TO 31/07/2020

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR LEO MURPHY

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM CROWN HOUSE C/O DEBBIE DANIELS 855 LONDON ROAD GRAYS ESSEX RM20 3LG ENGLAND

View Document

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR LEO MURPHY

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN WRIGHT

View Document

27/09/1927 September 2019 SECRETARY APPOINTED MRS SARAH LAWRENCE

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY JAVED TAHER

View Document

22/11/1822 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

03/10/183 October 2018 XFER OF SHARES 09/02/2018

View Document

18/09/1818 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 PREVSHO FROM 31/03/2018 TO 31/01/2018

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROWN HOLDINGS LIMITED

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MRS DEIRDRE MORGAN

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY SIMON DAYER

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DAYER

View Document

12/02/1812 February 2018 CESSATION OF SIMON DAYER AS A PSC

View Document

12/02/1812 February 2018 CESSATION OF DAWN CAROLINE WRIGHT AS A PSC

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR. CHRISTOPHER JOHN SULLIVAN

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MS JACKIE HARDING

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR RUSSELL LEE CHRISTOPHER MORGAN

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR CHARLES BEER

View Document

12/02/1812 February 2018 SECRETARY APPOINTED MR JAVED TAHER

View Document

04/12/174 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN CAROLINE WRIGHT

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAYER

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAWN CAROLINE WRIGHT / 07/11/2017

View Document

15/09/1715 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 100

View Document

13/09/1713 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/1713 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/09/1713 September 2017 ADOPT ARTICLES 01/09/2017

View Document

18/04/1718 April 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/11/159 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAWN CAROLINE VALLER / 11/08/2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/11/147 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/137 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/07/131 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1330 January 2013 05/04/12 STATEMENT OF CAPITAL GBP 6

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM INTEC STUDIO 2 WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8NE UNITED KINGDOM

View Document

12/07/1212 July 2012 05/04/12 STATEMENT OF CAPITAL GBP 4

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAYER

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAYER

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DAYER / 01/01/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAYER / 01/01/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAWN VALLER / 13/01/2010

View Document

08/12/118 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1111 February 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 3 WOTE STREET BASINGSTOKE HAMPSHIRE RG21 7NE

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/01/1021 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN VALLER / 01/10/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/01/0419 January 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 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