DAYLEE CAR HIRE LIMITED
Status | ACTIVE |
Company No. | 06579578 |
Category | Private Limited Company |
Incorporated | 29 Apr 2008 |
Age | 16 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
DAYLEE CAR HIRE LIMITED is an active private limited company with number 06579578. It was incorporated 16 years, 1 month, 8 days ago, on 29 April 2008. The company address is 211 Manchester New Road 211 Manchester New Road, Manchester, M24 1JT, England.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-04
New address: 211 Manchester New Road Middleton Manchester M24 1JT
Old address: Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Change person secretary company with change date
Date: 30 Apr 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-28
Officer name: Susan Bayliss
Documents
Change person director company with change date
Date: 30 Apr 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-28
Officer name: David Pratt
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Address
Type: AD01
Old address: Hampton House Oldham Road Middleton Manchester M24 1GT
New address: Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP
Change date: 2014-09-19
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Change person director company with change date
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-29
Officer name: David Pratt
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Change person secretary company with change date
Date: 30 Mar 2011
Action Date: 30 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-30
Officer name: Susan Bayliss
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: David Pratt
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Some Companies
BURTON CLIFFE MANAGEMENT COMPANY LIMITED
6 BURTON CLIFFE,LINCOLN,LN1 3WT
Number: | 06378947 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHEDRAL VIEW MANAGEMENT COMPANY LIMITED
1ST FLOOR STUDIO 2,BELFAST,BT4 1NY
Number: | NI066880 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11644523 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 SADDINGTON ROAD,LEICESTERSHIRE,LE8 8AX
Number: | 05756316 |
Status: | ACTIVE |
Category: | Private Limited Company |
HURST WARNE & PARTNERS SURVEYORS LIMITED
323 KINGSTON ROAD,LEATHERHEAD,KT22 7TU
Number: | 10667227 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALEON CONSTRUCTION PROJECT SAFETY LIMITED
THE OLD BOARDROOM,WARE,SG12 7LR
Number: | 06128564 |
Status: | ACTIVE |
Category: | Private Limited Company |