Advanced company searchLink opens in new window

VIRTUS HAYES LIMITED

Company number 07670476

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)
12 Aug 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
17 Jul 2015 AA Accounts for a small company made up to 31 December 2014
07 Jul 2015 TM01 Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015
01 Jul 2015 AP01 Appointment of Mr Jonathan Allen King as a director on 18 June 2015
01 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
01 Jul 2015 TM01 Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015
26 Aug 2014 MR01 Registration of charge 076704760001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
20 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 30/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2014 AP01 Appointment of Mr Michael Daniel Marks as a director on 30 July 2014
20 Aug 2014 AP01 Appointment of Neil Cresswell as a director on 30 July 2014
14 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 30/07/2014
14 Aug 2014 TM01 Termination of appointment of Daniel Kelly as a director on 30 July 2014
14 Aug 2014 AP01 Appointment of Mr Daryl Robert Leslie Seaton as a director on 30 July 2014
14 Aug 2014 AP01 Appointment of Mr Harry Baddeley Swales as a director on 30 July 2014
21 Jul 2014 AA Accounts for a small company made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
14 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 June 2013
14 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 June 2012
05 Aug 2013 AA Accounts for a small company made up to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
13 Nov 2012 AD01 Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW on 13 November 2012
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
18 Apr 2012 CH01 Director's details changed for Mr Daniel Kelly on 18 April 2012