Advanced company searchLink opens in new window

HAYWOOD GROUP LIMITED

Company number 01960164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
07 Aug 2014 AA Accounts for a small company made up to 30 November 2013
19 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 200
25 Jun 2013 AA Accounts for a small company made up to 24 November 2012
06 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
13 Apr 2012 AA Accounts for a small company made up to 26 November 2011
16 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
26 Aug 2011 AA Accounts for a small company made up to 30 November 2010
07 Oct 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for John Rowbotham on 22 August 2010
06 Oct 2010 CH01 Director's details changed for Vaughan Olivier on 22 August 2010
06 Oct 2010 CH01 Director's details changed for Peter Godfrey Knowles on 22 August 2010
06 Oct 2010 CH03 Secretary's details changed for Suzanne Rowbotham on 22 February 2010
27 Jul 2010 AA Accounts for a small company made up to 30 November 2009
10 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
28 Aug 2009 363a Return made up to 22/08/09; full list of members
18 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Feb 2009 88(2) Capitals not rolled up
11 Feb 2009 288a Director appointed peter godfrey knowles
07 Feb 2009 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Approval of financing arrangements 02/02/2009
07 Feb 2009 288b Appointment terminated director richie brown
07 Feb 2009 288b Appointment terminated director alan brown
07 Feb 2009 288a Secretary appointed suzanne rowbotham
07 Feb 2009 287 Registered office changed on 07/02/2009 from brownhill farm woodhouse lane norden rochdale OL12 7TB
07 Feb 2009 288b Appointment terminate, director and secretary jennifer anne brown logged form