Wolverhampton
West Midlands
WV1 2QT
Director Name | Mr Jeremy Theodore Berenzweig |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(59 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flint Group Works, Old Heath Road Wolverhampton West Midlands WV1 2QT |
Director Name | Mr Georg Heinrich Johannes Strierath |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 May 2017(61 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | Flint Group Works, Old Heath Road Wolverhampton West Midlands WV1 2QT |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2021(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Douglas J McGregor |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1989(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 June 1995) |
Role | Corporate Executive |
Correspondence Address | Suite 36 5000 200 Public Sqaure Cleveland Ohio United States |
Director Name | William Sutherland |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 May 1998) |
Role | Accountant |
Correspondence Address | 67 Gotterstone Drive West Ferry Park Dundee Angus DD5 1QX Scotland |
Director Name | Garth W Henry |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1989(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 June 1995) |
Role | Corporate Executive |
Correspondence Address | Suite 36 5000 200 Public Square Cleveland Ohio United States |
Secretary Name | William Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 67 Gotterstone Drive West Ferry Park Dundee Angus DD5 1QX Scotland |
Director Name | Lawrence William Ward |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1995(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 8 Oak Arbour Road Orinda California 94563 United States |
Director Name | Dermot Healy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(42 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Royston Hill Street, Broughty Ferry Dundee Angus DD5 2JN Scotland |
Director Name | Dennis Richard Wolters |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1998(42 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 February 2009) |
Role | President |
Correspondence Address | Day International Inc. PO Box 338 130 West Second Street Dayton Ohio 45402 |
Secretary Name | Ernest Boette Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(42 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 37 Charleston Drive Dundee DD2 2HF Scotland |
Director Name | Mr John Gregory Connell |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(46 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 15 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Larch Rise Prestbury Macclesfield Cheshire SK10 4UY |
Secretary Name | Gurdial Singh Duhre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Seomar Sealladh Princes Crescent East Dollar Clackmannanshire FK14 7BU Scotland |
Director Name | Mrs Verena Hahn |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 January 2009(52 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 July 2015) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | Flint Group Works Old Glamis Rd Dundee DD3 8HN Scotland |
Director Name | Mr Stephen Richard Godfrey |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2013) |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | Flint Group Works Old Glamis Rd Dundee DD3 8HN Scotland |
Secretary Name | Stephen Richard Godfrey |
---|---|
Status | Resigned |
Appointed | 31 December 2011(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2013) |
Role | Company Director |
Correspondence Address | Flint Group Works Old Glamis Rd Dundee DD3 8HN Scotland |
Director Name | Mr Alistair Richard Norris Sharman |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 186 Flint Ink Old Heath Road Wolverhampton WV1 2QT |
Secretary Name | Mr Alistair Richard Norris Sharman |
---|---|
Status | Resigned |
Appointed | 20 December 2013(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 May 2017) |
Role | Company Director |
Correspondence Address | PO Box 186 Flint Ink Old Heath Road Wolverhampton WV1 2QT |
Secretary Name | Mrs Jayne Evelyn Williams |
---|---|
Status | Resigned |
Appointed | 03 May 2017(61 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 July 2021) |
Role | Company Director |
Correspondence Address | Flint Group Works Old Glamis Rd Dundee DD3 8HN Scotland |
Website | dayintl.com |
---|---|
Telephone | 0161 7766810 |
Telephone region | Manchester |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
4.4m at £1 | Day International (Uk) Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,100,000 |
Gross Profit | £5,714,000 |
Net Worth | £18,524,000 |
Current Liabilities | £32,043,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (5 months ago) |
---|---|
Next Return Due | 20 May 2024 (7 months, 2 weeks from now) |
13 July 2022 | Delivered on: 21 July 2022 Persons entitled: Coface Finanz Gmbh Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
29 August 2019 | Delivered on: 30 August 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: The company is not charging any land, ships, aircraft or ip, however other chargors under the deed are charging property - for more information see schedule 2 of the deed. Outstanding |
2 June 2022 | Delivered on: 23 June 2022 Persons entitled: Coface Finanz Gmbh Classification: A registered charge Outstanding |
28 March 2011 | Delivered on: 31 March 2011 Satisfied on: 10 September 2014 Persons entitled: J.P. Morgan Europe Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Dayton works balgray street dundee (please see form MG01S for more details). Fully Satisfied |
16 March 2011 | Delivered on: 31 March 2011 Satisfied on: 10 September 2014 Persons entitled: J.P. Morgan Europe Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 March 2011 | Delivered on: 30 March 2011 Satisfied on: 11 September 2014 Persons entitled: J.P. Morgan Europe Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 November 2007 | Delivered on: 5 December 2007 Satisfied on: 10 September 2014 Persons entitled: J.P. Morgan Europe Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to the north of clepington road, strathmartine, angus and 0.69 acres of ground at the west side of balgray place, dundee, angus. Fully Satisfied |
20 November 2007 | Delivered on: 4 December 2007 Satisfied on: 10 September 2014 Persons entitled: J.P. Morgan Europe Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Debenture including legal mortgage, assignments and fixed and floating charge over all assets, see form 410 schedule for full details. Fully Satisfied |
20 November 2007 | Delivered on: 29 November 2007 Satisfied on: 10 September 2014 Persons entitled: J.P. Morgan Europe Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 December 1998 | Delivered on: 31 December 1998 Satisfied on: 12 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 January 2021 | Resolutions
|
---|---|
5 January 2021 | Solvency Statement dated 29/12/20 (1 page) |
5 January 2021 | Statement by Directors (1 page) |
5 January 2021 | Statement of capital on 5 January 2021
|
20 November 2020 | Full accounts made up to 31 December 2019 (33 pages) |
26 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
30 August 2019 | Registration of charge SC0314970008, created on 29 August 2019 (45 pages) |
17 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
29 March 2019 | Director's details changed for Mr Georg Heinrich Johannes Strierath on 29 March 2019 (2 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
14 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
13 February 2018 | Auditor's resignation (1 page) |
10 January 2018 | Full accounts made up to 31 December 2016 (32 pages) |
12 December 2017 | Director's details changed for Mr Anthony James Lord on 11 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Georg Heinrich Johannes Strierath on 11 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Jeremy Theodore Berenzweig on 11 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Jeremy Theodore Berenzweig on 11 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Jeremy Theodore Berenzweig on 11 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Georg Heinrich Johannes Strierath on 11 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Anthony James Lord on 11 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Jeremy Theodore Berenzweig on 11 December 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
16 May 2017 | Appointment of Mr Georg Heinrich Johannes Strierath as a director on 3 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Alistair Richard Norris Sharman as a director on 3 May 2017 (1 page) |
16 May 2017 | Appointment of Mrs Jayne Evelyn Williams as a secretary on 3 May 2017 (2 pages) |
16 May 2017 | Appointment of Mrs Jayne Evelyn Williams as a secretary on 3 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Alistair Richard Norris Sharman as a secretary on 3 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Alistair Richard Norris Sharman as a secretary on 3 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Georg Heinrich Johannes Strierath as a director on 3 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Alistair Richard Norris Sharman as a director on 3 May 2017 (1 page) |
29 November 2016 | Full accounts made up to 31 December 2015 (34 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (34 pages) |
23 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 August 2015 | Appointment of Mr Jeremy Theodore Berenzweig as a director on 13 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Jeremy Theodore Berenzweig as a director on 13 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Verena Hahn as a director on 13 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Verena Hahn as a director on 13 July 2015 (1 page) |
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 December 2014 | Auditor's resignation (1 page) |
8 December 2014 | Auditor's resignation (1 page) |
11 September 2014 | Satisfaction of charge 5 in full (1 page) |
11 September 2014 | Satisfaction of charge 5 in full (1 page) |
10 September 2014 | Satisfaction of charge 3 in full (1 page) |
10 September 2014 | Satisfaction of charge 4 in full (1 page) |
10 September 2014 | Satisfaction of charge 6 in full (1 page) |
10 September 2014 | Satisfaction of charge 4 in full (1 page) |
10 September 2014 | Satisfaction of charge 2 in full (1 page) |
10 September 2014 | Satisfaction of charge 7 in full (1 page) |
10 September 2014 | Satisfaction of charge 7 in full (1 page) |
10 September 2014 | Satisfaction of charge 6 in full (1 page) |
10 September 2014 | Satisfaction of charge 3 in full (1 page) |
10 September 2014 | Satisfaction of charge 2 in full (1 page) |
29 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
28 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 January 2014 | Appointment of Mr Alistair Richard Norris Sharman as a director (2 pages) |
21 January 2014 | Termination of appointment of Stephen Godfrey as a secretary (1 page) |
21 January 2014 | Appointment of Mr Alistair Richard Norris Sharman as a secretary (2 pages) |
21 January 2014 | Appointment of Mr Alistair Richard Norris Sharman as a director (2 pages) |
21 January 2014 | Termination of appointment of Stephen Godfrey as a director (1 page) |
21 January 2014 | Termination of appointment of Stephen Godfrey as a secretary (1 page) |
21 January 2014 | Termination of appointment of Stephen Godfrey as a director (1 page) |
21 January 2014 | Appointment of Mr Alistair Richard Norris Sharman as a secretary (2 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Registered office address changed from Dayton Works Old Glamis Road Dundee DD3 8HN Scotland on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Dayton Works Old Glamis Road Dundee DD3 8HN Scotland on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Dayton Works Old Glamis Road Dundee DD3 8HN Scotland on 1 June 2012 (1 page) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Director's details changed for Mrs Verena Hahn on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mrs Verena Hahn on 31 May 2012 (2 pages) |
2 March 2012 | Termination of appointment of Gurdial Duhre as a secretary (1 page) |
2 March 2012 | Appointment of Stephen Richard Godfrey as a secretary (1 page) |
2 March 2012 | Appointment of Stephen Richard Godfrey as a secretary (1 page) |
2 March 2012 | Termination of appointment of Gurdial Duhre as a secretary (1 page) |
15 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 5 (32 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 5 (32 pages) |
14 March 2011 | Appointment of Mr Anthony James Lord as a director (2 pages) |
14 March 2011 | Appointment of Mr Anthony James Lord as a director (2 pages) |
17 February 2011 | Appointment of Mr Stephen Richard Godfrey as a director (2 pages) |
17 February 2011 | Termination of appointment of John Connell as a director (1 page) |
17 February 2011 | Termination of appointment of Dermot Healy as a director (1 page) |
17 February 2011 | Appointment of Mr Stephen Richard Godfrey as a director (2 pages) |
17 February 2011 | Termination of appointment of John Connell as a director (1 page) |
17 February 2011 | Termination of appointment of Dermot Healy as a director (1 page) |
3 November 2010 | Full accounts made up to 31 December 2009 (26 pages) |
3 November 2010 | Full accounts made up to 31 December 2009 (26 pages) |
12 August 2010 | Registered office address changed from Dayton Works Balgray Street Dundee DD3 8HN on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from Dayton Works Balgray Street Dundee DD3 8HN on 12 August 2010 (1 page) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Resignation of auditors (1 page) |
4 March 2010 | Resignation of auditors (1 page) |
19 February 2010 | Auditor's resignation (1 page) |
19 February 2010 | Auditor's resignation (1 page) |
12 January 2010 | Full accounts made up to 31 December 2008 (24 pages) |
12 January 2010 | Full accounts made up to 31 December 2008 (24 pages) |
21 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
26 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
26 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
5 March 2009 | Appointment terminated director dennis wolters (1 page) |
5 March 2009 | Director appointed verena hahn (2 pages) |
5 March 2009 | Director appointed verena hahn (2 pages) |
5 March 2009 | Appointment terminated director dennis wolters (1 page) |
12 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
17 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
17 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
5 December 2007 | Partic of mort/charge * (7 pages) |
5 December 2007 | Partic of mort/charge * (7 pages) |
4 December 2007 | Partic of mort/charge * (11 pages) |
4 December 2007 | Partic of mort/charge * (11 pages) |
29 November 2007 | Partic of mort/charge * (5 pages) |
29 November 2007 | Partic of mort/charge * (5 pages) |
28 June 2007 | Return made up to 06/05/07; no change of members
|
28 June 2007 | Return made up to 06/05/07; no change of members
|
10 July 2006 | Full accounts made up to 31 December 2005 (33 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (33 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
11 May 2006 | Return made up to 06/05/06; full list of members (7 pages) |
11 May 2006 | Return made up to 06/05/06; full list of members (7 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
12 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
18 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 July 2002 | Auditor's resignation (1 page) |
31 July 2002 | Auditor's resignation (1 page) |
17 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
13 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 May 1999 | Return made up to 06/05/99; full list of members (6 pages) |
16 May 1999 | Return made up to 06/05/99; full list of members (6 pages) |
12 February 1999 | Dec mort/charge * (4 pages) |
12 February 1999 | Dec mort/charge * (4 pages) |
31 December 1998 | Partic of mort/charge * (6 pages) |
31 December 1998 | Partic of mort/charge * (6 pages) |
4 November 1998 | Auditor's resignation (1 page) |
4 November 1998 | Auditor's resignation (1 page) |
4 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Secretary resigned;director resigned (1 page) |
22 May 1998 | Secretary resigned;director resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
3 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
8 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
8 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 May 1996 | Return made up to 06/05/96; full list of members
|
8 May 1996 | Return made up to 06/05/96; full list of members
|
14 June 1995 | Auditor's resignation (2 pages) |
14 June 1995 | Auditor's resignation (2 pages) |
2 June 1995 | Cert/ capital redemption reserve (2 pages) |
2 June 1995 | Cert/ capital redemption reserve (2 pages) |
1 June 1995 | Reduction/cap redemp reserve (18 pages) |
1 June 1995 | Reduction/cap redemp reserve (18 pages) |
12 May 1995 | Return made up to 06/05/95; full list of members
|
12 May 1995 | Return made up to 06/05/95; full list of members
|
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
13 May 1993 | Return made up to 10/05/93; full list of members
|
13 May 1993 | Return made up to 10/05/93; full list of members
|
2 June 1992 | £ sr 500000@3 18/05/92 (1 page) |
2 June 1992 | £ sr 500000@3 18/05/92 (1 page) |
12 June 1991 | Return made up to 03/05/91; change of members (7 pages) |
12 June 1991 | Return made up to 03/05/91; change of members (7 pages) |
19 December 1990 | Conso 01/11/90 (1 page) |
19 December 1990 | Memorandum and Articles of Association (37 pages) |
19 December 1990 | Resolutions
|
19 December 1990 | Resolutions
|
19 December 1990 | Memorandum and Articles of Association
|
19 December 1990 | Memorandum and Articles of Association (37 pages) |
19 December 1990 | Conso 01/11/90 (1 page) |
6 June 1990 | Return made up to 10/05/90; full list of members (6 pages) |
6 June 1990 | Return made up to 10/05/90; full list of members (6 pages) |
16 August 1989 | Return made up to 27/06/89; full list of members (6 pages) |
16 August 1989 | Return made up to 27/06/89; full list of members (6 pages) |
25 April 1988 | Return made up to 18/04/88; full list of members (6 pages) |
25 April 1988 | Return made up to 18/04/88; full list of members (6 pages) |
17 July 1987 | Return made up to 19/06/87; full list of members (6 pages) |
17 July 1987 | Return made up to 19/06/87; full list of members (6 pages) |
28 May 1987 | Notice of increase to £7175000 (5 pages) |
28 May 1987 | Resolutions
|
28 May 1987 | Resolutions
|
28 May 1987 | Notice of increase to £7175000 (5 pages) |
19 January 1987 | Memorandum and Articles of Association (43 pages) |
19 January 1987 | Memorandum and Articles of Association (43 pages) |
31 December 1986 | Company name changed dayco rubber (U.K.) LIMITED\certificate issued on 31/12/86 (2 pages) |
31 December 1986 | Company name changed dayco rubber (U.K.) LIMITED\certificate issued on 31/12/86 (2 pages) |
19 September 1986 | Return made up to 31/12/85; full list of members (14 pages) |
19 September 1986 | Return made up to 31/12/85; full list of members (14 pages) |
25 September 1961 | Company name changed\certificate issued on 25/09/61 (3 pages) |
25 September 1961 | Company name changed\certificate issued on 25/09/61 (3 pages) |
25 September 1961 | Company name changed\certificate issued on 25/09/61 (3 pages) |
25 September 1961 | Company name changed\certificate issued on 25/09/61 (3 pages) |
28 April 1956 | Incorporation (50 pages) |
28 April 1956 | Incorporation (50 pages) |
28 April 1956 | Certificate of incorporation (2 pages) |
28 April 1956 | Certificate of incorporation (2 pages) |