Based in Peterborough, Dayshaw Ltd was setup in 1975. The current directors of the business are listed as Lowery, Richard Martin John, Lowery, Sheila Joan, Lowery, Evelyn, Lowery, Andrew Peter, Lowery, Josephine Anne in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWERY, Richard Martin John | 08 April 2014 | - | 1 |
LOWERY, Sheila Joan | 20 July 2018 | - | 1 |
LOWERY, Andrew Peter | 01 May 2001 | 01 November 2005 | 1 |
LOWERY, Josephine Anne | N/A | 22 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWERY, Evelyn | 17 June 2008 | 13 March 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 16 April 2019 | |
RESOLUTIONS - N/A | 10 April 2019 | |
LIQ01 - N/A | 10 April 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 April 2019 | |
AA - Annual Accounts | 12 March 2019 | |
TM01 - Termination of appointment of director | 21 February 2019 | |
AD01 - Change of registered office address | 12 September 2018 | |
AD01 - Change of registered office address | 12 September 2018 | |
CH01 - Change of particulars for director | 22 August 2018 | |
AP01 - Appointment of director | 22 July 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 01 May 2018 | |
TM02 - Termination of appointment of secretary | 13 March 2018 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 10 May 2017 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 14 May 2015 | |
MR04 - N/A | 08 November 2014 | |
MR04 - N/A | 08 November 2014 | |
MR04 - N/A | 08 November 2014 | |
MR04 - N/A | 08 November 2014 | |
MR04 - N/A | 08 November 2014 | |
MR04 - N/A | 08 November 2014 | |
AR01 - Annual Return | 14 July 2014 | |
CH03 - Change of particulars for secretary | 14 July 2014 | |
CH01 - Change of particulars for director | 11 July 2014 | |
AP01 - Appointment of director | 21 April 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AD01 - Change of registered office address | 10 December 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AA - Annual Accounts | 20 March 2013 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 16 March 2012 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 04 July 2011 | |
CH01 - Change of particulars for director | 04 July 2011 | |
AR01 - Annual Return | 01 July 2010 | |
AD01 - Change of registered office address | 19 March 2010 | |
AA - Annual Accounts | 09 February 2010 | |
CH01 - Change of particulars for director | 03 November 2009 | |
AA - Annual Accounts | 23 September 2009 | |
225 - Change of Accounting Reference Date | 16 September 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 20 June 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
AA - Annual Accounts | 20 December 2007 | |
363a - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363s - Annual Return | 10 August 2006 | |
395 - Particulars of a mortgage or charge | 22 July 2006 | |
288b - Notice of resignation of directors or secretaries | 18 November 2005 | |
AA - Annual Accounts | 21 September 2005 | |
363s - Annual Return | 30 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2004 | |
AA - Annual Accounts | 20 September 2004 | |
363s - Annual Return | 13 July 2004 | |
AA - Annual Accounts | 22 July 2003 | |
363s - Annual Return | 17 June 2003 | |
AA - Annual Accounts | 07 January 2003 | |
363s - Annual Return | 27 August 2002 | |
287 - Change in situation or address of Registered Office | 20 December 2001 | |
395 - Particulars of a mortgage or charge | 18 December 2001 | |
AA - Annual Accounts | 03 November 2001 | |
395 - Particulars of a mortgage or charge | 04 October 2001 | |
395 - Particulars of a mortgage or charge | 18 August 2001 | |
363s - Annual Return | 16 June 2001 | |
288a - Notice of appointment of directors or secretaries | 15 May 2001 | |
AA - Annual Accounts | 18 January 2001 | |
363s - Annual Return | 05 July 2000 | |
AA - Annual Accounts | 19 July 1999 | |
363s - Annual Return | 05 July 1999 | |
AA - Annual Accounts | 10 July 1998 | |
287 - Change in situation or address of Registered Office | 29 June 1998 | |
363s - Annual Return | 29 June 1998 | |
AA - Annual Accounts | 24 November 1997 | |
363s - Annual Return | 15 July 1997 | |
AA - Annual Accounts | 14 January 1997 | |
363s - Annual Return | 13 June 1996 | |
AA - Annual Accounts | 28 December 1995 | |
363s - Annual Return | 14 June 1995 | |
AA - Annual Accounts | 01 February 1995 | |
AA - Annual Accounts | 01 February 1995 | |
363s - Annual Return | 20 June 1994 | |
363s - Annual Return | 24 September 1993 | |
AA - Annual Accounts | 24 January 1993 | |
363s - Annual Return | 24 July 1992 | |
AA - Annual Accounts | 22 January 1992 | |
363b - Annual Return | 21 June 1991 | |
363 - Annual Return | 15 November 1990 | |
AA - Annual Accounts | 02 November 1990 | |
287 - Change in situation or address of Registered Office | 20 February 1990 | |
395 - Particulars of a mortgage or charge | 01 February 1990 | |
AA - Annual Accounts | 29 June 1989 | |
363 - Annual Return | 29 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 1988 | |
AA - Annual Accounts | 30 August 1988 | |
AA - Annual Accounts | 30 August 1988 | |
363 - Annual Return | 30 August 1988 | |
395 - Particulars of a mortgage or charge | 22 August 1988 | |
287 - Change in situation or address of Registered Office | 31 May 1988 | |
287 - Change in situation or address of Registered Office | 24 March 1987 | |
287 - Change in situation or address of Registered Office | 22 May 1986 | |
MA - Memorandum and Articles | 13 September 1984 | |
MISC - Miscellaneous document | 10 March 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 July 2006 | Fully Satisfied |
N/A |
Legal charge | 14 December 2001 | Fully Satisfied |
N/A |
Debenture | 03 October 2001 | Fully Satisfied |
N/A |
Legal charge | 09 August 2001 | Fully Satisfied |
N/A |
Legal charge | 25 January 1990 | Fully Satisfied |
N/A |
Legal charge | 11 August 1988 | Fully Satisfied |
N/A |
Legal mortgage | 17 June 1985 | Fully Satisfied |
N/A |
Debenture | 25 June 1984 | Fully Satisfied |
N/A |
Legal charge | 20 June 1984 | Fully Satisfied |
N/A |