- Company Overview for HAYER BROTHERS GROUP LIMITED (01906327)
- Filing history for HAYER BROTHERS GROUP LIMITED (01906327)
- People for HAYER BROTHERS GROUP LIMITED (01906327)
- Charges for HAYER BROTHERS GROUP LIMITED (01906327)
- More for HAYER BROTHERS GROUP LIMITED (01906327)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
23 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
23 Feb 2011 | TM02 | Termination of appointment of Nacattar Hayer as a secretary | |
23 Feb 2011 | CH01 | Director's details changed for Mr Gurdip Singh Hayer on 25 January 2011 | |
23 Feb 2011 | TM02 | Termination of appointment of Nacattar Hayer as a secretary | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Mr Nacattar Singh Hayer on 1 October 2009 | |
09 Mar 2010 | CH01 | Director's details changed for Mr Gurdip Singh Hayer on 1 October 2009 | |
09 Mar 2010 | CH03 | Secretary's details changed for Mr Nacattar Singh Hayer on 1 October 2009 | |
12 Nov 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
25 Mar 2009 | 363a | Return made up to 26/01/09; full list of members | |
25 Mar 2009 | 288c | Director and secretary's change of particulars / nacattar hayer / 01/01/2009 | |
09 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
13 Feb 2008 | 363a | Return made up to 26/01/08; full list of members | |
01 Dec 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
27 Mar 2007 | 363a | Return made up to 26/01/07; full list of members | |
27 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
27 Mar 2007 | 288c | Director's particulars changed | |
20 Mar 2007 | 287 | Registered office changed on 20/03/07 from: 124 livery street birmingham west midlands B3 1RS | |
08 Feb 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
28 Sep 2006 | 395 | Particulars of mortgage/charge | |
06 Apr 2006 | 363a | Return made up to 26/01/06; full list of members | |
06 Apr 2006 | 287 | Registered office changed on 06/04/06 from: 124 livery street birmingham B3 1RS |