Having been setup in 2000, Day Computer Corporation Ltd have registered office in Suffolk. Day Computer Corporation Ltd has one director listed as Smith, Gareth Charles.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Gareth Charles | 01 July 2006 | 03 April 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 31 March 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AA01 - Change of accounting reference date | 20 September 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 29 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
MG01 - Particulars of a mortgage or charge | 05 September 2012 | |
AR01 - Annual Return | 12 January 2012 | |
TM02 - Termination of appointment of secretary | 12 January 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 04 October 2010 | |
MG01 - Particulars of a mortgage or charge | 11 March 2010 | |
TM01 - Termination of appointment of director | 02 March 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 23 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363a - Annual Return | 18 January 2007 | |
288a - Notice of appointment of directors or secretaries | 08 December 2006 | |
AA - Annual Accounts | 03 November 2006 | |
288a - Notice of appointment of directors or secretaries | 12 July 2006 | |
363a - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 29 January 2005 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 23 January 2004 | |
AA - Annual Accounts | 24 July 2003 | |
RESOLUTIONS - N/A | 23 April 2003 | |
RESOLUTIONS - N/A | 23 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2003 | |
123 - Notice of increase in nominal capital | 23 April 2003 | |
363s - Annual Return | 26 January 2003 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 27 January 2002 | |
287 - Change in situation or address of Registered Office | 28 August 2001 | |
363s - Annual Return | 08 August 2001 | |
AA - Annual Accounts | 14 May 2001 | |
225 - Change of Accounting Reference Date | 14 May 2001 | |
288a - Notice of appointment of directors or secretaries | 11 September 2000 | |
288a - Notice of appointment of directors or secretaries | 11 September 2000 | |
287 - Change in situation or address of Registered Office | 11 September 2000 | |
288b - Notice of resignation of directors or secretaries | 11 September 2000 | |
288b - Notice of resignation of directors or secretaries | 11 September 2000 | |
NEWINC - New incorporation documents | 07 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 August 2012 | Fully Satisfied |
N/A |
Legal charge | 19 February 2010 | Outstanding |
N/A |