- Company Overview for HAYNES CONSULTING LIMITED (06387552)
- Filing history for HAYNES CONSULTING LIMITED (06387552)
- People for HAYNES CONSULTING LIMITED (06387552)
- More for HAYNES CONSULTING LIMITED (06387552)
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) |
---|---|---|---|
23 Jul 2014 | AD01 | Registered office address changed from 1St Floor, 20a the Borough Hinckley Leicestershire LE10 1NL to 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR on 23 July 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for Tracy Gill on 21 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Simon Christopher Gill on 21 October 2009 | |
22 Oct 2009 | AD01 | Registered office address changed from 1St Floor, 20a the Borough Hinckley Leicestershire LE10 1NL England on 22 October 2009 | |
21 Oct 2009 | AD01 | Registered office address changed from Old Bank Chambers 582-586 Kingsbury Road Erdington, Birmingham West Midlnads B24 9ND on 21 October 2009 | |
08 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 May 2008 | 288b | Appointment terminated director and secretary richard haynes | |
23 May 2008 | 288b | Appointment terminated director felicity haynes | |
08 Apr 2008 | 288a | Director appointed simon christopher gill | |
08 Apr 2008 | 288a | Director and secretary appointed tracy gill | |
03 Mar 2008 | 225 | Curr sho from 31/10/2008 to 31/03/2008 | |
02 Oct 2007 | NEWINC | Incorporation |