DAY+ONE LIMITED
Status | ACTIVE |
Company No. | 03309272 |
Category | Private Limited Company |
Incorporated | 29 Jan 1997 |
Age | 27 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
DAY+ONE LIMITED is an active private limited company with number 03309272. It was incorporated 27 years, 4 months, 6 days ago, on 29 January 1997. The company address is Community House Community House, Witham, CM8 3YQ, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type dormant
Date: 30 Nov 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Accounts with accounts type dormant
Date: 07 Mar 2023
Action Date: 26 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-26
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type dormant
Date: 23 Dec 2021
Action Date: 27 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-27
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type dormant
Date: 09 Oct 2020
Action Date: 28 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type dormant
Date: 05 Nov 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type small
Date: 09 Oct 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-24
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type full
Date: 04 Jan 2018
Action Date: 25 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-25
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type full
Date: 05 Jan 2017
Action Date: 26 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-26
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Address
Type: AD01
Old address: Micross Brent Terrace London NW2 1LT
New address: Community House 29 - 31 Eastways Witham CM8 3YQ
Change date: 2016-09-16
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type full
Date: 17 Nov 2015
Action Date: 28 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type full
Date: 06 Sep 2014
Action Date: 29 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Warner
Documents
Accounts with accounts type full
Date: 28 Nov 2013
Action Date: 24 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Termination director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lewis
Documents
Termination director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Henry
Documents
Accounts with accounts type full
Date: 04 Jan 2013
Action Date: 24 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-24
Documents
Legacy
Date: 10 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 10 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Termination director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gibson
Documents
Change person director company with change date
Date: 11 Jul 2012
Action Date: 29 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-29
Officer name: William Bernard Henry
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type full
Date: 13 Jul 2011
Action Date: 26 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-26
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Change person director company with change date
Date: 08 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: William Bernard Henry
Documents
Change person director company with change date
Date: 08 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Frederick Gibson
Change date: 2011-02-01
Documents
Accounts with accounts type full
Date: 07 Jan 2011
Action Date: 26 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-26
Documents
Legacy
Date: 12 Oct 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified due to an internal error form AA01 was removed from the register on 28/10/2010.
Documents
Termination secretary company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Woodhams
Documents
Termination director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Rome
Documents
Termination director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Lauchlan
Documents
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Leslie Rome
Documents
Termination director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Woodhams
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Mr Adrian Lauchlan
Documents
Appoint person director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clive Howard Warner
Documents
Appoint person director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Alan Graham Lewis
Documents
Appoint person director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Leslie Rome
Documents
Accounts with accounts type small
Date: 06 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 25 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 25/03/2009 from 10-14 accommodation road london NW11 8EP
Documents
Legacy
Date: 25 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / adrian lauchlan / 01/02/2008
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john gibson / 30/05/2008
Documents
Accounts with accounts type small
Date: 24 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Director appointed john frederick gibson
Documents
Resolution
Date: 07 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jane davies
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed peter john woodhams
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed william bernard henry
Documents
Accounts with accounts type small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/07; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 27/11/03 from: lanmoor house 370-386 high road wembley middlesex HA9 6AX
Documents
Accounts with accounts type small
Date: 16 Jul 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 21/06/03 from: 85 ballards lane finchley london N3 1XU
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/03; no change of members
Documents
Accounts with accounts type small
Date: 24 Jul 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/02; no change of members
Documents
Accounts with accounts type small
Date: 12 Jun 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 02 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/01; full list of members
Documents
Legacy
Date: 06 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 18/05/00--------- £ si 999@1=999 £ ic 2000/2999
Documents
Legacy
Date: 16 May 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/03/00
Documents
Resolution
Date: 16 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/00; no change of members
Documents
Accounts with accounts type small
Date: 17 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/99 to 31/03/99
Documents
Legacy
Date: 19 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/99; no change of members
Documents
Certificate change of name company
Date: 07 Apr 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed easiway LIMITED\certificate issued on 08/04/99
Documents
Legacy
Date: 09 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/98; full list of members
Documents
Legacy
Date: 22 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 16 Mar 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 21 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 21/02/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
Documents
Some Companies
BARRETTS GROVE MANAGEMENT LIMITED
HYDE HOUSE,LONDON,NW9 6LH
Number: | 10127096 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BUCKINGHAM BOROUGH DEVELOPMENT COMPANY LIMITED
KPMG LLP,LONDON,E14 5GL
Number: | 01006126 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BENWELL HOUSE,LONDON,N7 7BL
Number: | 07795917 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADMIRALS OFFICES,CHATHAM,ME4 4TZ
Number: | 10790565 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOOR PRESTIGIOUS MOTORS LIMITED
23 WENTWORTH HILL,WEMBLEY,HA9 9SF
Number: | 11226379 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 RIPON WAY,BOREHAMWOOD,WD6 2JA
Number: | 09787922 |
Status: | ACTIVE |
Category: | Private Limited Company |