About

Registered Number: 03404267
Date of Incorporation: 16/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Daybrook House, Stourton Caundle, Sturminster Newton, Dorset, DT10 2JX

 

Daybrook Consulting Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". The company has 4 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATLEY, David John 08 December 1997 - 1
WHEATLEY, Deirdre Anne 01 March 2012 - 1
Secretary Name Appointed Resigned Total Appointments
WHEATLEY, David John 02 March 2012 - 1
WHEATLEY, Deirdre Anne 08 December 1997 02 March 2012 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 23 December 2019
DISS40 - Notice of striking-off action discontinued 25 September 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
CS01 - N/A 22 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 July 2012
AP03 - Appointment of secretary 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AP01 - Appointment of director 02 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 08 September 2010
AD01 - Change of registered office address 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 26 September 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 07 October 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 10 October 2007
225 - Change of Accounting Reference Date 14 March 2007
AA - Annual Accounts 10 December 2006
363a - Annual Return 19 September 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 06 October 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 08 November 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 23 November 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 22 September 2000
363s - Annual Return 08 October 1999
225 - Change of Accounting Reference Date 02 September 1999
AA - Annual Accounts 02 September 1999
287 - Change in situation or address of Registered Office 13 October 1998
363s - Annual Return 05 October 1998
287 - Change in situation or address of Registered Office 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
CERTNM - Change of name certificate 05 December 1997
CERTNM - Change of name certificate 24 November 1997
CERTNM - Change of name certificate 06 October 1997
NEWINC - New incorporation documents 16 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.