DAY ACCOUNTANTS (HERTS) LIMITED

The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St Albans, AL4 8AN, Hertfordshire
StatusLIQUIDATION
Company No.07363943
CategoryPrivate Limited Company
Incorporated02 Sep 2010
Age13 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

DAY ACCOUNTANTS (HERTS) LIMITED is an liquidation private limited company with number 07363943. It was incorporated 13 years, 8 months, 16 days ago, on 02 September 2010. The company address is The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St Albans, AL4 8AN, Hertfordshire.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Apr 2023

Action Date: 08 Apr 2023

Category: Address

Type: AD01

New address: The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN

Change date: 2023-04-08

Old address: Quern House Mill Court Great Shelford Cambridge CB22 5LD England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Edward Day

Termination date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Day

Appointment date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Day

Appointment date: 2022-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Day

Termination date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-16

Officer name: Christina Maria Dawson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Old address: Day Accountants Ltd Quern House Mill Court Cambridge CB22 5LD England

New address: Quern House Mill Court Great Shelford Cambridge CB22 5LD

Change date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Old address: Quern House Mill Court Great Shelford Cambridge CB22 5LD England

Change date: 2020-05-22

New address: Day Accountants Ltd Quern House Mill Court Cambridge CB22 5LD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Old address: 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom

Change date: 2020-05-22

New address: Quern House Mill Court Great Shelford Cambridge CB22 5LD

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

New address: 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD

Old address: 1 and 2 Thorley Hall Stables Church Lane Thorley Bishop's Stortford Hertfordshire CM23 4BE

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maria Day

Appointment date: 2018-07-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-02

Psc name: Day Accountants Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-02

Officer name: Mrs Christina Maria Dawson

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-02

Psc name: Jacqueline Dickinson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Ann Dickinson

Termination date: 2018-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-02

Officer name: Mr Julian Edward Day

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2016

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald William Newby

Termination date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2011

Action Date: 09 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-09

Old address: First Floor Offices Millars Three Southmill Road Bishops Stortford Hertfordshire CM23 3DH

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ronald William Newby

Change date: 2011-07-29

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Ann Dickinson

Change date: 2011-07-29

Documents

View document PDF

Incorporation company

Date: 02 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW WOLSTENHOLME LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11498238
Status:ACTIVE
Category:Private Limited Company

ANTHONY CHINA LIMITED

4 FLORIDA TERRACE,RADSTOCK,BA3 2AE

Number:09352711
Status:ACTIVE
Category:Private Limited Company

C-FUTURE (SYSTEMS ENGINEERING NOTIONS) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06110911
Status:ACTIVE
Category:Private Limited Company

CREARY LTD

46 ANGELA STREET,MANCHESTER,M15 4HZ

Number:11548600
Status:ACTIVE
Category:Private Limited Company

OAKDALE DEVELOPMENTS LIMITED

1 MAIN STREET, SEWSTERN,LINCS,NG33 5RF

Number:03539201
Status:ACTIVE
Category:Private Limited Company

SWEDISH RESOURCE DEVELOPMENT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11486383
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source