IMAGINE THE DAY LIMITED

04942225
THE GATE INTERNATIONAL DRIVE SOLIHULL ENGLAND

Documents

Documents
Date Category Description Pages
20 Jun 2024 accounts Annual Accounts 20 Buy now
21 Feb 2024 officers Appointment of director (Mrs Georgia Grace Spicer) 2 Buy now
05 Feb 2024 officers Appointment of director (Mrs Beth Emily Williams) 2 Buy now
04 Jan 2024 officers Termination of appointment of director (Amanda Conner) 1 Buy now
04 Jan 2024 officers Termination of appointment of director (Mark Nettleton) 1 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2023 accounts Annual Accounts 19 Buy now
04 Apr 2023 officers Appointment of director (Mr Paul Manwaring) 2 Buy now
24 Jan 2023 officers Change of particulars for director (Mr Gary Paul Spicer) 2 Buy now
24 Jan 2023 officers Change of particulars for director (Mr Mark Nettleton) 2 Buy now
11 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2023 officers Termination of appointment of secretary (Gavin Stuart Kibble) 1 Buy now
10 Jan 2023 officers Appointment of secretary (Mr Michael Ison) 2 Buy now
10 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2022 accounts Annual Accounts 17 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 officers Appointment of director (Mrs Amanda Conner) 2 Buy now
23 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2021 officers Termination of appointment of director (Gavin Stuart Kibble) 1 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
06 Jan 2021 officers Change of particulars for director (Mr Mark Nettleton) 2 Buy now
06 Jan 2021 officers Change of particulars for director (Mr Gary Paul Spicer) 2 Buy now
31 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 3 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 officers Appointment of director (Mr Mark Nettleton) 2 Buy now
26 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2019 accounts Annual Accounts 2 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2017 accounts Annual Accounts 2 Buy now
14 Feb 2017 officers Change of particulars for director (Alison Edmiston) 2 Buy now
14 Feb 2017 officers Change of particulars for director (Mr Andrew Martin Edmiston) 2 Buy now
17 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2016 accounts Annual Accounts 2 Buy now
18 Nov 2015 annual-return Annual Return 6 Buy now
08 Jul 2015 accounts Annual Accounts 3 Buy now
09 Dec 2014 annual-return Annual Return 6 Buy now
03 Sep 2014 accounts Annual Accounts 3 Buy now
21 Jul 2014 officers Appointment of director (Mr Gavin Stuart Kibble) 2 Buy now
21 Jul 2014 officers Termination of appointment of director (Paul Raymond Godley) 1 Buy now
21 Nov 2013 annual-return Annual Return 6 Buy now
06 Nov 2013 accounts Annual Accounts 11 Buy now
24 Sep 2013 officers Appointment of secretary (Mr Gavin Stuart Kibble) 2 Buy now
12 Nov 2012 annual-return Annual Return 5 Buy now
07 Sep 2012 accounts Annual Accounts 3 Buy now
19 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2012 annual-return Annual Return 5 Buy now
02 Aug 2011 accounts Annual Accounts 3 Buy now
17 Feb 2011 officers Termination of appointment of director (Matthew Wattis) 1 Buy now
17 Feb 2011 officers Termination of appointment of secretary (Matthew Wattis) 1 Buy now
02 Feb 2011 annual-return Annual Return 7 Buy now
27 Sep 2010 accounts Annual Accounts 3 Buy now
16 Dec 2009 annual-return Annual Return 5 Buy now
16 Dec 2009 officers Change of particulars for director (Alison Edmiston) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Matthew Henry James Wattis) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Mr Paul Raymond Godley) 2 Buy now
29 Oct 2009 accounts Annual Accounts 3 Buy now
21 Jul 2009 miscellaneous Miscellaneous 1 Buy now
15 Jul 2009 auditors Auditors Resignation Company 1 Buy now
03 Apr 2009 accounts Annual Accounts 13 Buy now
06 Feb 2009 annual-return Annual return made up to 23/10/08 3 Buy now
06 Feb 2009 officers Director appointed mr paul raymond godley 2 Buy now
06 Feb 2009 address Registered office changed on 06/02/2009 from woodside weddington lane caldecote nuneaton warwickshire CV10 0TS 1 Buy now
06 Feb 2009 officers Appointment terminated director andrew bromley 1 Buy now
28 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2007 annual-return Annual return made up to 23/10/07 2 Buy now
08 Nov 2007 officers Director's particulars changed 1 Buy now
03 Nov 2007 accounts Annual Accounts 11 Buy now
27 Nov 2006 annual-return Annual return made up to 23/10/06 5 Buy now
04 Nov 2006 accounts Annual Accounts 11 Buy now
02 Mar 2006 officers Secretary resigned 1 Buy now
02 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
28 Nov 2005 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now
11 Nov 2005 annual-return Annual return made up to 23/10/05 5 Buy now
21 Oct 2005 accounts Annual Accounts 11 Buy now
10 Nov 2004 annual-return Annual return made up to 23/10/04 5 Buy now
23 Oct 2003 incorporation Incorporation Company 23 Buy now