MIKE HAYCOX FINANCIAL PLANNING LTD



Company Documents

DateDescription
03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

03/01/243 January 2024 Notification of Linda Haycox as a person with significant control on 2023-04-06

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Registered office address changed from Beaufort House 2 Corn Market Wimborne Dorset BH21 1JL England to Beaufort House 2 Cornmarket Court Wimborne BH21 1JL on 2023-04-05

View Document

05/04/235 April 2023 Appointment of Mrs Linda Haycox as a director on 2023-04-05

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM MILLSTREAM HOUSE 39A EAST STREET WIMBORNE DORSET BH21 1DX

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
29/03/1629 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

16/04/1516 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 03/12/13 STATEMENT OF CAPITAL GBP 50000

View Document



27/11/1327 November 2013 SOLVENCY STATEMENT DATED 14/11/13

View Document

27/11/1327 November 2013 REDUCE ISSUED CAPITAL 14/11/2013

View Document

27/11/1327 November 2013 STATEMENT BY DIRECTORS

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HAYCOX / 03/03/2013

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / LINDA HAYCOX / 03/03/2013

View Document

17/04/1217 April 2012 03/03/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM ARENA BUSINESS CENTRE UNIT B1 9 NIMROD WAY FERNDOWN DORSET BH21 7SH

View Document

01/05/091 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MICHEAL JOHN HAYCOX

View Document

25/03/0825 March 2008 SECRETARY APPOINTED LINDA HAYCOX

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

25/03/0825 March 2008 SECRETARY RESIGNED TEMPLE SECRETARIES LIMITED

View Document

25/03/0825 March 2008 DIRECTOR RESIGNED COMPANY DIRECTORS LIMITED

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

03/03/083 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company