Advanced company searchLink opens in new window

HAYNES BUILDING & DEVELOPMENT LIMITED

Company number 07647784

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)
25 Jul 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
26 Feb 2016 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
22 Apr 2015 MR01 Registration of charge 076477840008, created on 22 April 2015
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Dec 2014 MR01 Registration of charge 076477840007, created on 12 November 2014
07 Jul 2014 AP01 Appointment of Mr Terrence Haynes as a director
07 Jul 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
24 Mar 2014 MR04 Satisfaction of charge 076477840005 in full
20 Feb 2014 MR01 Registration of charge 076477840006
06 Feb 2014 MR04 Satisfaction of charge 076477840004 in full
06 Feb 2014 MR04 Satisfaction of charge 076477840003 in full
02 Dec 2013 MR01 Registration of charge 076477840005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
08 Aug 2013 TM01 Termination of appointment of Harvey White as a director
24 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
17 May 2013 MR01 Registration of charge 076477840004
17 May 2013 MR01 Registration of charge 076477840003
14 May 2013 TM01 Termination of appointment of Brian Mitchell as a director
18 Mar 2013 AP01 Appointment of Mr Brian Mitchell as a director
25 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
28 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
28 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1