Advanced company searchLink opens in new window

HAYBROOK LIMITED

Company number 06429978

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)
28 Jan 2014 CERTNM Company name changed just mortgages direct LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2013-11-11
15 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-11
15 Nov 2013 CONNOT Change of name notice
23 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Mar 2012 CH01 Director's details changed for Mr Paul Alick Smith on 26 March 2012
20 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jul 2010 CH01 Director's details changed for Mr Paul Alick Smith on 7 July 2010
07 Jul 2010 CH01 Director's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010
07 Jul 2010 CH03 Secretary's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010
07 Jul 2010 AD01 Registered office address changed from Wellington House, Butt Road Colchester Essex CO3 3DA on 7 July 2010
19 Jan 2010 CH01 Director's details changed for Paul Alick Smith on 19 January 2010
14 Jan 2010 CH01 Director's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010
13 Jan 2010 CH03 Secretary's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010
26 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
14 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Demerger and refinancing quoted 19/11/2008
10 Dec 2008 363a Return made up to 16/11/08; full list of members
03 Oct 2008 288c Director's change of particulars / paul smith / 24/05/2008