HAYFIELD ROBINSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

08/04/258 April 2025 Termination of appointment of Ian John Hayfield as a director on 2024-12-05

View Document

07/04/257 April 2025 Termination of appointment of Ian John Hayfield as a secretary on 2024-12-05

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/10/2422 October 2024 Satisfaction of charge 044585940008 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Satisfaction of charge 044585940012 in full

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/03/2425 March 2024 Satisfaction of charge 044585940009 in full

View Document

25/03/2425 March 2024 Satisfaction of charge 044585940010 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/11/2117 November 2021 Registration of charge 044585940017, created on 2021-11-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 044585940015

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044585940014

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044585940013

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044585940012

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044585940007

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044585940008

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044585940009

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044585940010

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044585940011

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN HAYFIELD / 12/06/2017

View Document

13/06/1713 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHN HAYFIELD / 12/06/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/06/1617 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JUSTIN ROBINSON / 29/03/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/07/153 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/07/1112 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/06/1029 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN HAYFIELD / 01/10/2007

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBINSON / 23/06/2008

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: THE ESTATE OFFICE TEMPLE STREET KEIGHLEY WEST YORKSHIRE BD21 2AD

View Document

20/07/0520 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: ARCADE CHAMBERS NORTH STREET KEIGHLEY WEST YORKSHIRE BD21 3SW

View Document

26/08/0326 August 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: PELICAN HOUSE 10 CURRER STREET BRADFORD WEST YORKSHIRE BD1 5BA

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 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