About

Registered Number: 03331044
Date of Incorporation: 11/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: 29 Glover Road, Pinner, Middx, HA5 1LQ

 

At the End of the Day Ltd was registered on 11 March 1997. The company does not have any directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 12 March 2015
CH01 - Change of particulars for director 21 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 09 July 2012
AA01 - Change of accounting reference date 23 May 2012
AR01 - Annual Return 16 March 2012
AD01 - Change of registered office address 01 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 13 March 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 25 June 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 24 March 2007
395 - Particulars of a mortgage or charge 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 28 January 2005
225 - Change of Accounting Reference Date 27 August 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 28 August 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 20 April 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 13 March 1998
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
NEWINC - New incorporation documents 11 March 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.