DAYBREAK FOODS LIMITED

06787889
MADISON HOUSE 31 HIGH STREET SUNNINGHILL ASCOT SL5 9NP

Documents

Documents
Date Category Description Pages
05 Mar 2024 accounts Annual Accounts 36 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 accounts Annual Accounts 32 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2022 accounts Annual Accounts 34 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2022 officers Appointment of director (Russell Jones) 2 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 accounts Annual Accounts 31 Buy now
03 Mar 2020 accounts Annual Accounts 28 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 30 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 accounts Annual Accounts 32 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2017 officers Appointment of director (Mrs Joanna Dowthwaite) 2 Buy now
04 Apr 2017 accounts Annual Accounts 32 Buy now
03 Feb 2017 officers Termination of appointment of director (Jennifer Dowthwaite) 2 Buy now
03 Feb 2017 officers Termination of appointment of director (Martin Dowthwaite) 2 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2016 accounts Annual Accounts 30 Buy now
14 Jan 2016 annual-return Annual Return 4 Buy now
21 Dec 2015 resolution Resolution 1 Buy now
28 Jul 2015 accounts Annual Accounts 23 Buy now
02 Apr 2015 officers Change of particulars for director (Mr. Martin Dowthwaite) 2 Buy now
02 Apr 2015 officers Change of particulars for director (Jennifer Dowthwaite) 2 Buy now
26 Jan 2015 annual-return Annual Return 4 Buy now
23 Jul 2014 accounts Annual Accounts 23 Buy now
30 Jan 2014 annual-return Annual Return 4 Buy now
19 Jul 2013 accounts Annual Accounts 22 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
23 Aug 2012 officers Termination of appointment of director (Russell Brooke) 1 Buy now
25 Jul 2012 officers Change of particulars for director (Jenny Dowthwaite) 2 Buy now
24 Jul 2012 officers Change of particulars for director (Mr Martin Dowthwaite) 2 Buy now
13 Jul 2012 accounts Annual Accounts 20 Buy now
26 Jan 2012 annual-return Annual Return 5 Buy now
20 Jul 2011 accounts Annual Accounts 20 Buy now
20 Jan 2011 annual-return Annual Return 5 Buy now
20 Sep 2010 officers Appointment of director (Mr Russell Brooke) 2 Buy now
05 Mar 2010 officers Appointment of secretary (Mr Nicholas Dowthwaite) 1 Buy now
05 Mar 2010 officers Termination of appointment of secretary (Katy Lee Dowthwaite) 1 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (Martin Downthwaite) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Nicholas John Dowthwaite) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Jennifer Dowthwaite) 2 Buy now
22 Jan 2010 accounts Annual Accounts 21 Buy now
20 Jan 2010 officers Appointment of secretary (Mrs Katy Lee Dowthwaite) 1 Buy now
06 Apr 2009 miscellaneous Statement Of Affairs 19 Buy now
06 Apr 2009 capital Amending 88(2) 2 Buy now
14 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
12 Mar 2009 resolution Resolution 12 Buy now
12 Mar 2009 capital Ad 02/03/09\gbp si 7184@1=7184\gbp ic 16/7200\ 2 Buy now
12 Mar 2009 capital Nc inc already adjusted 02/03/09 2 Buy now
12 Mar 2009 resolution Resolution 2 Buy now
28 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
23 Feb 2009 officers Director appointed martin downthwaite 2 Buy now
23 Feb 2009 officers Appointment terminated secretary shoosmiths secretaries LIMITED 1 Buy now
20 Feb 2009 incorporation Memorandum Articles 31 Buy now
13 Feb 2009 accounts Accounting reference date shortened from 31/01/2010 to 31/10/2009 1 Buy now
13 Feb 2009 capital Ad 11/02/09\gbp si 15@1=15\gbp ic 1/16\ 2 Buy now
13 Feb 2009 officers Appointment terminated director sian sadler 1 Buy now
13 Feb 2009 officers Director appointed jennifer dowthwaite 2 Buy now
13 Feb 2009 officers Director appointed nicholas downthwaite 2 Buy now
13 Feb 2009 address Registered office changed on 13/02/2009 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH 1 Buy now
13 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2009 incorporation Incorporation Company 15 Buy now