Advanced company searchLink opens in new window

HAYWARD TYLER GROUP LIMITED

Company number 03232768

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)
04 Jun 2019 SH19 Statement of capital on 4 June 2019
  • GBP 1,155,005
04 Jun 2019 CAP-SS Solvency Statement dated 09/05/19
04 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 09/05/2019
01 Mar 2019 AA Full accounts made up to 31 May 2018
09 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 1,155,005
29 Nov 2017 AA Full accounts made up to 31 March 2017
27 Nov 2017 AA01 Current accounting period extended from 31 March 2018 to 31 May 2018
15 Nov 2017 TM01 Termination of appointment of Nicholas Guy Flanagan as a director on 13 November 2017
16 Oct 2017 PSC05 Change of details for Hayward Tyler Group Plc as a person with significant control on 6 April 2016
19 Sep 2017 MR04 Satisfaction of charge 032327680010 in full
01 Sep 2017 TM01 Termination of appointment of Michael George Williams as a director on 31 August 2017
01 Sep 2017 TM01 Termination of appointment of David Murray as a director on 31 August 2017
01 Sep 2017 TM01 Termination of appointment of Ewan Royston Lloyd Baker as a director on 31 August 2017
31 Aug 2017 AP01 Appointment of Mr Stephen Michael King as a director on 31 August 2017
31 Aug 2017 AP01 Appointment of Mr Stephen Mcquillan as a director on 31 August 2017
26 Jun 2017 PSC02 Notification of Hayward Tyler Group Plc as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
20 Jan 2017 AP01 Appointment of Mr Michael George Williams as a director on 19 January 2017
17 Dec 2016 AA Full accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,155,000
20 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,155,000
25 Jun 2015 CH01 Director's details changed for Mr Ewan Royston Lloyd Baker on 28 August 2014
04 Feb 2015 MR04 Satisfaction of charge 032327680009 in full