-
DAYCREST LIMITED - 4 Comet House, Calleva Park, Aldermaston, Berkshire, United Kingdom
Company Information
- Company registration number
- 05812488
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Comet House
- Calleva Park
- Aldermaston
- Berkshire
- RG7 8JA
- England 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England UK
Management
- Managing Directors
- HOLT-TAYLOR, Georgina
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-05-10
- Age Of Company 2006-05-10 18 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Ms Georgina Holt-Taylor
- Mr George Anthony Rath
- Ms Georgina Holt-Taylor
Jurisdiction Particularities
- Additional Status Details
- receivership
- Filing of Accounts
- Due Date: 2020-06-30
- Last Date: 2018-09-30
- Last Return Made Up To:
- 2010-05-10
- Annual Return
- Due Date: 2019-08-18
- Last Date: 2018-08-04
-
DAYCREST LIMITED Company Description
- DAYCREST LIMITED is a ltd registered in United Kingdom with the Company reg no 05812488. Its current trading status is "live". It was registered 2006-05-10. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 30/09/2009. The latest annual return was filed up to 2010-05-10.It can be contacted at 4 Comet House .
Get DAYCREST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Daycrest Limited - 4 Comet House, Calleva Park, Aldermaston, Berkshire, United Kingdom
- 2006-05-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DAYCREST LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-28) - AA
keyboard_arrow_right 2019
-
liquidation-receiver-appointment-of-receiver (2019-03-14) - RM01
-
liquidation-receiver-cease-to-act-receiver (2019-05-23) - RM02
-
liquidation-receiver-appointment-of-receiver (2019-08-19) - RM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-19) - AD01
-
change-to-a-person-with-significant-control (2019-09-19) - PSC04
-
change-person-director-company-with-change-date (2019-09-19) - CH01
keyboard_arrow_right 2018
-
accounts-amended-with-accounts-type-total-exemption-full (2018-11-30) - AAMD
-
confirmation-statement-with-updates (2018-08-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-27) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-30) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2017-10-02) - PSC09
-
notification-of-a-person-with-significant-control (2017-10-02) - PSC01
-
confirmation-statement-with-updates (2017-10-02) - CS01
-
change-to-a-person-with-significant-control (2017-10-02) - PSC04
-
accounts-amended-with-accounts-type-total-exemption-small (2017-10-10) - AAMD
-
change-person-director-company-with-change-date (2017-10-02) - CH01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
-
mortgage-satisfy-charge-full (2016-12-05) - MR04
-
confirmation-statement-with-updates (2016-08-09) - CS01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-23) - MR01
-
capital-allotment-shares (2015-01-29) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-29) - AR01
-
mortgage-satisfy-charge-full (2015-12-31) - MR04
-
appoint-person-director-company-with-name-date (2015-05-08) - AP01
-
termination-director-company-with-name-termination-date (2015-05-08) - TM01
-
gazette-notice-compulsory (2015-02-03) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2015-05-11) - AA
-
change-person-director-company-with-change-date (2015-08-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-05) - AR01
-
gazette-filings-brought-up-to-date (2015-02-04) - DISS40
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-09-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-16) - AR01
-
gazette-filings-brought-up-to-date (2014-09-09) - DISS40
-
appoint-person-director-company-with-name-date (2014-09-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-07) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-07) - AD01
-
gazette-notice-compulsary (2014-04-29) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2014-07-29) - DISS16(SOAS)
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-26) - AR01
-
change-person-director-company-with-change-date (2013-11-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-25) - AR01
-
gazette-filings-brought-up-to-date (2013-11-19) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-18) - AR01
-
termination-director-company-with-name (2013-11-18) - TM01
-
termination-secretary-company-with-name (2013-11-18) - TM02
-
gazette-notice-compulsary (2013-08-27) - GAZ1
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-03-22) - TM01
-
termination-secretary-company-with-name (2012-03-22) - TM02
-
gazette-notice-compulsary (2012-08-07) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2012-12-01) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2012-12-20) - AA
-
gazette-filings-brought-up-to-date (2012-12-22) - DISS40
-
change-registered-office-address-company-with-date-old-address (2012-12-20) - AD01
keyboard_arrow_right 2011
-
gazette-notice-compulsary (2011-09-13) - GAZ1
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-06-03) - CH03
-
change-person-director-company-with-change-date (2010-06-03) - CH01
-
accounts-with-accounts-type-total-exemption-full (2010-08-13) - AA
-
change-registered-office-address-company-with-date-old-address (2010-11-30) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-04) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-22) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-28) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-03-11) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-12) - 88(2)R
-
legacy (2007-06-05) - 363a
-
legacy (2007-04-16) - 225
keyboard_arrow_right 2006
-
legacy (2006-06-01) - 287
-
resolution (2006-06-02) - RESOLUTIONS
-
legacy (2006-06-02) - 123
-
memorandum-articles (2006-06-02) - MEM/ARTS
-
legacy (2006-07-07) - 288a
-
legacy (2006-07-07) - 395
-
legacy (2006-07-07) - 288b
-
legacy (2006-07-08) - 395
-
legacy (2006-07-21) - 288c
-
incorporation-company (2006-05-10) - NEWINC