Avenue, Brentford
Middlesex
TW8 9HF
Secretary Name | Mr David Spencer Churchill |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Day Group House, Transport Avenue, Brentford Middlesex TW8 9HF |
Director Name | Matthew Harrison |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 June 2016) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Day Group House, Transport Avenue, Brentford Middlesex TW8 9HF |
Website | daygroup.co.uk |
---|
Registered Address | Day Group House, Transport Avenue, Brentford Middlesex TW8 9HF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Day Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
21 August 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
22 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
24 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
30 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
11 November 2020 | Resolutions
|
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
25 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 June 2016 | Termination of appointment of Matthew Harrison as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Matthew Harrison as a director on 28 June 2016 (1 page) |
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
5 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Matthew Harrison on 21 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for David Spencer Churchill on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for Matthew Harrison on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for James Alan Day on 21 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for David Spencer Churchill on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for James Alan Day on 21 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
25 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
28 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
28 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
11 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
25 July 2005 | Company name changed rother cartage newco LIMITED\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed rother cartage newco LIMITED\certificate issued on 25/07/05 (2 pages) |
21 June 2005 | Incorporation (16 pages) |
21 June 2005 | Incorporation (16 pages) |