DAYCHEM LTD
Status | ACTIVE |
Company No. | 07689509 |
Category | Private Limited Company |
Incorporated | 01 Jul 2011 |
Age | 12 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
DAYCHEM LTD is an active private limited company with number 07689509. It was incorporated 12 years, 10 months, 27 days ago, on 01 July 2011. The company address is 20 Coningsby Drive, Wolverhampton, WV2 2RN, West Midlands, England.
Company Fillings
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Mortgage satisfy charge full
Date: 28 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076895090003
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Aug 2023
Action Date: 28 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-07-28
Charge number: 076895090005
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 11 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Confirmation statement with updates
Date: 15 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Change person director company with change date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ricky Rahania
Change date: 2020-10-27
Documents
Change person director company with change date
Date: 27 Oct 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr Ricky Rahania
Documents
Change person director company with change date
Date: 27 Oct 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jaspal Singh Rahania
Change date: 2019-11-01
Documents
Change to a person with significant control
Date: 27 Oct 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jaspal Singh Rahania
Change date: 2019-11-01
Documents
Change person director company with change date
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rakesh Kumar Saroy
Change date: 2020-10-20
Documents
Change to a person with significant control
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-20
Psc name: Mr Rakesh Kumar Saroy
Documents
Change to a person with significant control
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-20
Psc name: Mr Ricky Rahania
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-07
Charge number: 076895090004
Documents
Resolution
Date: 03 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change account reference date company current shortened
Date: 27 Dec 2019
Action Date: 28 Feb 2020
Category: Accounts
Type: AA01
New date: 2020-02-28
Made up date: 2020-03-30
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Address
Type: AD01
Old address: St Johns Chambers Love Street Chester CH1 1QN England
New address: 20 Coningsby Drive Wolverhampton West Midlands WV2 2RN
Change date: 2019-12-27
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Resolution
Date: 02 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2019
Action Date: 01 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076895090002
Charge creation date: 2019-03-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2019
Action Date: 01 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076895090003
Charge creation date: 2019-03-01
Documents
Change account reference date company previous shortened
Date: 24 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 22 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-30
New date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 29 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Address
Type: AD01
New address: St Johns Chambers Love Street Chester CH1 1QN
Old address: 34 Tynings Lane Walsall West Midlands WS9 0AS
Change date: 2016-08-25
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type dormant
Date: 24 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Appoint person director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jaspal Singh Rahania
Documents
Appoint person director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rakesh Kumar Saroy
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Legacy
Date: 22 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
25 OVERCLIFFE,GRAVESEND,DA11 0EH
Number: | 06646195 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHADSTONE CONSULTING SERVICES LIMITED
12 LINTON AVENUE,SOLIHULL,B91 3NN
Number: | 10114135 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 10900073 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 PARK CORNER,WINDSOR,SL4 4AB
Number: | 10956584 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYDOCK FUNERAL SERVICE LIMITED
CONISTON HOUSE 315-317 CLIPSLEY LANE,ST HELENS,WA11 0SG
Number: | 07773249 |
Status: | ACTIVE |
Category: | Private Limited Company |
335 DAWS HEATH ROAD,BENFLEET,SS7 2UA
Number: | 09522193 |
Status: | ACTIVE |
Category: | Private Limited Company |