- Company Overview for AYRES HAYNES ARCHITECTS LIMITED (07258500)
- Filing history for AYRES HAYNES ARCHITECTS LIMITED (07258500)
- People for AYRES HAYNES ARCHITECTS LIMITED (07258500)
- More for AYRES HAYNES ARCHITECTS LIMITED (07258500)
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) |
---|---|---|---|
05 Aug 2024 | AA | Micro company accounts made up to 30 June 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from Mount Batten Watersports Centre Lawrence Road Mount Batten Plymouth Devon PL9 9SJ England to New Creaven House 3 Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX on 10 July 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
11 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
02 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
10 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
06 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
26 May 2018 | PSC01 | Notification of Neil William Ayres as a person with significant control on 20 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from Top Floor, Unit 2, Western Hangar, Lawrence Road, Mount Batten, Plymouth PL9 9SJ England to Mount Batten Watersports Centre Lawrence Road Mount Batten Plymouth Devon PL9 9SJ on 6 October 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
10 Jan 2017 | CH01 | Director's details changed for Mr Neil William Ayres on 1 October 2016 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | CH01 | Director's details changed for Martin Haynes on 1 May 2016 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from 1 Church Hill Road Hooe Plymouth Devon PL9 9SE to Top Floor, Unit 2, Western Hangar, Lawrence Road, Mount Batten, Plymouth PL9 9SJ on 17 July 2015 |