About

Registered Number: 03075917
Date of Incorporation: 04/07/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: 20 Fitzwilliam Drive, Harlington, Doncaster, South Yorkshire, DN5 7HY,

 

Founded in 1995, Diary Dates Ltd are based in Doncaster in South Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Parker, Kay, Parker, Keith, Smith, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Kay 12 November 1996 - 1
PARKER, Keith 12 November 1996 - 1
SMITH, Michael John 20 November 1996 02 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 October 2019
CS01 - N/A 17 July 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 06 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 19 July 2017
AAMD - Amended Accounts 01 August 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 12 July 2016
AD01 - Change of registered office address 14 June 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 23 July 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 02 May 2013
AAMD - Amended Accounts 14 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 25 September 2012
TM01 - Termination of appointment of director 05 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 22 September 2009
353 - Register of members 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2009
AA - Annual Accounts 26 November 2008
287 - Change in situation or address of Registered Office 01 October 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2008
353 - Register of members 05 August 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 02 March 2007
363s - Annual Return 12 July 2005
AA - Annual Accounts 09 June 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 24 August 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 11 September 2000
395 - Particulars of a mortgage or charge 06 March 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 26 July 1999
AAMD - Amended Accounts 23 December 1998
AA - Annual Accounts 01 December 1998
363s - Annual Return 15 July 1998
225 - Change of Accounting Reference Date 27 March 1998
363s - Annual Return 14 August 1997
RESOLUTIONS - N/A 23 April 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
287 - Change in situation or address of Registered Office 24 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1997
CERTNM - Change of name certificate 24 January 1997
288b - Notice of resignation of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
287 - Change in situation or address of Registered Office 05 December 1996
NEWINC - New incorporation documents 04 July 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.