About

Registered Number: 04430235
Date of Incorporation: 02/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 3-5 Whitehall Road, Rugby, Warwickshire, CV21 3AE

 

Based in Warwickshire, Daisykins Ltd was established in 2002. We don't currently know the number of employees at this business. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACHAN, Dominic Paul 02 May 2002 - 1
HIBBERD, Kelly 12 May 2017 14 June 2019 1
MACHAN, Michaela Jane 02 May 2002 01 September 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 01 April 2020
AA - Annual Accounts 28 June 2019
TM01 - Termination of appointment of director 17 June 2019
CS01 - N/A 13 May 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 29 January 2018
AP01 - Appointment of director 12 May 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 06 February 2013
MG01 - Particulars of a mortgage or charge 20 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 20 May 2004
395 - Particulars of a mortgage or charge 14 May 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 19 May 2003
395 - Particulars of a mortgage or charge 12 July 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2012 Outstanding

N/A

Legal mortgage 07 May 2004 Fully Satisfied

N/A

Debenture 28 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.