DAYCHEM LTD

20 Coningsby Drive, Wolverhampton, WV2 2RN, West Midlands, England
StatusACTIVE
Company No.07689509
CategoryPrivate Limited Company
Incorporated01 Jul 2011
Age12 years, 10 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076895090003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaspal Singh Rahania

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rakesh Kumar Saroy

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 01 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZTEC CONTRACTORS LIMITED

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

CHASUNAH 15 LIMITED

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:10900073
Status:ACTIVE
Category:Private Limited Company

DISTRO DESIGN LTD

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

IMPETUS ENGINEERING LIMITED

335 DAWS HEATH ROAD,BENFLEET,SS7 2UA

Number:09522193
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