About

Registered Number: 04759893
Date of Incorporation: 12/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 92 Gayfield Avenue, Brierley Hill, West Midlands, DY5 2BU

 

Having been setup in 2003, Cool Day`s Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". The business has one director listed as Heath, Damien Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Damien Christopher 01 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 21 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 24 May 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 05 September 2008
363s - Annual Return 10 July 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.