About

Registered Number: 04028939
Date of Incorporation: 07/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Winterwood, Needham Street Gazeley, Newmarket, Suffolk, CB8 8RR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Gareth Charles 01 July 2006 03 April 2007 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2012 Fully Satisfied

N/A

Legal charge 19 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.