DAYFORD DESIGNS LIMITED

04722421
701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT

Documents

Documents
Date Category Description Pages
03 Oct 2024 accounts Annual Accounts 11 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 accounts Annual Accounts 11 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2023 accounts Annual Accounts 10 Buy now
28 Apr 2022 accounts Annual Accounts 10 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 10 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 accounts Annual Accounts 10 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 accounts Annual Accounts 12 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2018 accounts Annual Accounts 9 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 accounts Annual Accounts 8 Buy now
28 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2016 annual-return Annual Return 6 Buy now
28 Apr 2016 officers Change of particulars for secretary (Deborah Jane Lusty) 1 Buy now
28 Apr 2016 officers Change of particulars for director (Deborah Jane Lusty) 2 Buy now
28 Jan 2016 accounts Annual Accounts 8 Buy now
05 May 2015 annual-return Annual Return 6 Buy now
12 Jan 2015 accounts Annual Accounts 8 Buy now
25 Apr 2014 annual-return Annual Return 6 Buy now
30 Jan 2014 accounts Annual Accounts 9 Buy now
08 Apr 2013 annual-return Annual Return 6 Buy now
28 Jan 2013 accounts Annual Accounts 9 Buy now
02 May 2012 annual-return Annual Return 6 Buy now
19 Jan 2012 accounts Annual Accounts 6 Buy now
12 Apr 2011 annual-return Annual Return 6 Buy now
26 Jan 2011 accounts Annual Accounts 6 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 accounts Annual Accounts 8 Buy now
28 Aug 2009 address Location of register of members 1 Buy now
18 Jun 2009 address Registered office changed on 18/06/2009 from 8 wheelwrights corner old market nailsworth gloucestershire GL6 0DU 1 Buy now
05 May 2009 annual-return Return made up to 03/04/09; full list of members 4 Buy now
02 Feb 2009 accounts Annual Accounts 9 Buy now
04 Nov 2008 annual-return Return made up to 01/05/08; full list of members 4 Buy now
21 Sep 2007 accounts Annual Accounts 8 Buy now
18 Jun 2007 annual-return Return made up to 01/05/07; no change of members 5 Buy now
06 Sep 2006 officers New director appointed 2 Buy now
06 Sep 2006 accounts Annual Accounts 8 Buy now
12 Jun 2006 annual-return Return made up to 03/04/06; full list of members 7 Buy now
12 Jan 2006 accounts Annual Accounts 8 Buy now
11 May 2005 annual-return Return made up to 03/04/05; full list of members 7 Buy now
04 Aug 2004 accounts Annual Accounts 7 Buy now
08 May 2004 annual-return Return made up to 03/04/04; full list of members 7 Buy now
08 May 2004 address Registered office changed on 08/05/04 from: 5 pullman court great western road gloucester gloucestershire GL1 3NP 1 Buy now
14 Feb 2004 address Registered office changed on 14/02/04 from: slad valley house, 203 slad road stroud gloucestershire GL5 1RJ 1 Buy now
03 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Dec 2003 officers Director resigned 1 Buy now
22 Dec 2003 officers Secretary resigned 1 Buy now
17 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Nov 2003 capital Ad 02/10/03--------- £ si 1000@1=1000 £ ic 1/1001 2 Buy now
14 Oct 2003 officers New director appointed 1 Buy now
30 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
03 Apr 2003 incorporation Incorporation Company 17 Buy now