Company NameDay's Home Improvements Limited
Company StatusDissolved
Company Number07019762
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameJohn Arthur Day
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliffe Cottage 18 Teesway
Neasham
County Durham
DL2 1QP
Secretary NameAmanda Maria Day
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCliffe Cottage 18 Teesway
Neasham
County Durham
DL2 1QP
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address18 Teesway
Neasham
Darlington
County Durham
DL2 1QP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishNeasham
WardHurworth
Built Up AreaNeasham

Shareholders

1 at £1Amanda Day
50.00%
Ordinary
1 at £1John Day
50.00%
Ordinary

Financials

Year2014
Net Worth£4,885
Cash£30,585
Current Liabilities£1,753

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
28 October 2009Appointment of John Arthur Day as a director (2 pages)
28 October 2009Appointment of Amanda Maria Day as a secretary (2 pages)
28 October 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
22 September 2009Registered office changed on 22/09/2009 from 18 teesway nesham darlington DL1 1QP united kingdom (1 page)
16 September 2009Appointment terminated director elizabeth davies (1 page)
16 September 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
15 September 2009Incorporation (13 pages)