About

Registered Number: 04897740
Date of Incorporation: 12/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Bridgford Business Centre 29 Bridgford Road, West Bridgford, Nottingham, NG2 6AU,

 

Philip Day Ltd was established in 2003. The current directors of this company are Day, Helen Jane, Day, Philip Howard. There are currently 1-10 employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Philip Howard 13 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DAY, Helen Jane 13 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 26 September 2017
AD01 - Change of registered office address 15 November 2016
AA - Annual Accounts 03 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 17 October 2005
CERTNM - Change of name certificate 06 October 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 23 September 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.