DAY2DAY LIMITED
Status | ACTIVE |
Company No. | 03877291 |
Category | Private Limited Company |
Incorporated | 15 Nov 1999 |
Age | 24 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DAY2DAY LIMITED is an active private limited company with number 03877291. It was incorporated 24 years, 6 months, 16 days ago, on 15 November 1999. The company address is Finsbury House Finsbury House, Chipping Norton, OX7 5LL, Oxfordshire.
Company Fillings
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 26 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Cessation of a person with significant control
Date: 25 Nov 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-07
Psc name: Michael Holloway
Documents
Notification of a person with significant control
Date: 25 Nov 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patricia Jennie Holloway
Notification date: 2019-06-07
Documents
Cessation of a person with significant control
Date: 25 Nov 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher John Holloway
Cessation date: 2019-06-07
Documents
Notification of a person with significant control
Date: 25 Nov 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mavis Ann Holloway
Notification date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Holloway
Termination date: 2017-09-29
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Jennie Holloway
Appointment date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 30 Sep 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-14
Officer name: Mrs Mavis Ann Holloway
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Holloway
Termination date: 2014-08-13
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Change person secretary company with change date
Date: 16 Dec 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-15
Officer name: Patricia Jennie Holloway
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Holloway
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Michael Holloway
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 31/12/00
Documents
Legacy
Date: 17 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/00; full list of members
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 06/01/00 from: c/o rm company services LIMITED second floor 80 great eastern street london. EC2A 3JL
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FRONT SUITE, FIRST FLOOR,TEDDINGTON,TW11 8HH
Number: | 10461136 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 81 CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL
Number: | 06992924 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A CHAD ROAD,EDGBASTON,B15 3EN
Number: | 11185679 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES AVENUE,BURGESS HILL,RH15 9RY
Number: | 09055599 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB
Number: | 10497220 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MILDREDS (BLOCK A) MANAGEMENT COMPANY LIMITED
C/O JOE SEET FLAT 14,WESTGATE-ON-SEA,CT8 8RL
Number: | 07068684 |
Status: | ACTIVE |
Category: | Private Limited Company |