Day & Hammond Buildings Ltd was registered on 10 September 1975 and has its registered office in Hampton, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the company. The organisation has 5 directors listed as Day, Victor, Day, Victor, Day, Vincent, Day, Victor Winston, Hook, Jeanette Karen at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Victor | N/A | - | 1 |
DAY, Vincent | N/A | - | 1 |
DAY, Victor Winston | N/A | 16 September 1996 | 1 |
HOOK, Jeanette Karen | 21 February 1996 | 14 November 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Victor | 14 November 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 03 August 2020 | |
RESOLUTIONS - N/A | 29 July 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 July 2020 | |
LIQ01 - N/A | 29 July 2020 | |
AD01 - Change of registered office address | 08 June 2020 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 12 July 2019 | |
AA01 - Change of accounting reference date | 14 June 2019 | |
CS01 - N/A | 24 July 2018 | |
PSC04 - N/A | 18 July 2018 | |
PSC04 - N/A | 03 July 2018 | |
PSC04 - N/A | 03 July 2018 | |
PSC04 - N/A | 02 July 2018 | |
CH01 - Change of particulars for director | 02 July 2018 | |
CH01 - Change of particulars for director | 02 July 2018 | |
CH03 - Change of particulars for secretary | 02 July 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CH01 - Change of particulars for director | 02 August 2017 | |
CH03 - Change of particulars for secretary | 02 August 2017 | |
CH01 - Change of particulars for director | 01 August 2017 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 25 July 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 19 July 2010 | |
AA - Annual Accounts | 30 June 2010 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 19 January 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 08 August 2008 | |
363a - Annual Return | 30 August 2007 | |
AA - Annual Accounts | 21 June 2007 | |
363a - Annual Return | 28 July 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363a - Annual Return | 18 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2005 | |
AA - Annual Accounts | 11 March 2005 | |
363s - Annual Return | 05 August 2004 | |
AA - Annual Accounts | 03 April 2004 | |
363s - Annual Return | 24 July 2003 | |
AA - Annual Accounts | 20 November 2002 | |
363s - Annual Return | 31 July 2002 | |
AA - Annual Accounts | 21 December 2001 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 20 December 2000 | |
363s - Annual Return | 18 July 2000 | |
AA - Annual Accounts | 09 December 1999 | |
363s - Annual Return | 25 August 1999 | |
AA - Annual Accounts | 31 December 1998 | |
363s - Annual Return | 23 July 1998 | |
AA - Annual Accounts | 07 May 1998 | |
363s - Annual Return | 28 July 1997 | |
AA - Annual Accounts | 07 January 1997 | |
288b - Notice of resignation of directors or secretaries | 07 November 1996 | |
363s - Annual Return | 25 July 1996 | |
288 - N/A | 06 March 1996 | |
AA - Annual Accounts | 20 November 1995 | |
363s - Annual Return | 21 July 1995 | |
RESOLUTIONS - N/A | 05 January 1995 | |
RESOLUTIONS - N/A | 05 January 1995 | |
RESOLUTIONS - N/A | 05 January 1995 | |
RESOLUTIONS - N/A | 05 January 1995 | |
RESOLUTIONS - N/A | 05 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 20 December 1994 | |
363s - Annual Return | 26 July 1994 | |
AA - Annual Accounts | 21 January 1994 | |
363s - Annual Return | 23 July 1993 | |
AA - Annual Accounts | 23 March 1993 | |
363s - Annual Return | 29 July 1992 | |
AA - Annual Accounts | 10 February 1992 | |
288 - N/A | 08 August 1991 | |
363b - Annual Return | 25 July 1991 | |
AA - Annual Accounts | 25 March 1991 | |
363 - Annual Return | 03 August 1990 | |
AA - Annual Accounts | 24 November 1989 | |
RESOLUTIONS - N/A | 25 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 1989 | |
288 - N/A | 07 July 1989 | |
288 - N/A | 28 June 1989 | |
363 - Annual Return | 28 June 1989 | |
363 - Annual Return | 28 June 1989 | |
363 - Annual Return | 28 June 1989 | |
363 - Annual Return | 28 June 1989 | |
AA - Annual Accounts | 12 April 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 1988 | |
AA - Annual Accounts | 11 February 1988 | |
395 - Particulars of a mortgage or charge | 08 February 1988 | |
AA - Annual Accounts | 10 February 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 1986 | |
395 - Particulars of a mortgage or charge | 09 August 1986 | |
47 - N/A | 09 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 25 January 1988 | Fully Satisfied |
N/A |
Legal mortgage | 20 July 1986 | Fully Satisfied |
N/A |
Legal mortgage | 20 July 1986 | Fully Satisfied |
N/A |
Mortgage debenture | 21 May 1986 | Outstanding |
N/A |
Legal charge | 06 February 1986 | Fully Satisfied |
N/A |
Fixed and floating charge | 25 October 1985 | Fully Satisfied |
N/A |
Legal charge | 24 April 1985 | Fully Satisfied |
N/A |
Legal charge | 11 April 1985 | Fully Satisfied |
N/A |
Legal charge | 11 April 1985 | Fully Satisfied |
N/A |
Legal charge | 11 April 1985 | Fully Satisfied |
N/A |
Legal charge | 11 April 1985 | Fully Satisfied |
N/A |
Legal charge | 11 April 1985 | Fully Satisfied |
N/A |
Legal charge | 26 August 1983 | Fully Satisfied |
N/A |
Legal charge | 26 August 1983 | Fully Satisfied |
N/A |
Legal charge | 27 August 1982 | Fully Satisfied |
N/A |
Legal charge | 08 March 1982 | Fully Satisfied |
N/A |
Legal charge | 01 December 1980 | Outstanding |
N/A |
Legal charge | 01 December 1980 | Outstanding |
N/A |
Legal charge | 01 December 1980 | Outstanding |
N/A |
Legal charge | 01 December 1980 | Outstanding |
N/A |
Mortgage | 06 January 1980 | Fully Satisfied |
N/A |
Mortgage | 20 September 1979 | Outstanding |
N/A |