HAYWOOD ENGINEERING AND DESIGN SERVICES LTD

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Director's details changed for Mr Peter William Anthony Haywood on 2024-07-25

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England to Unit 44a Avenue 2 Storforth Lane Trading Estate Hasland Chesterfield Derbyshire S41 0QR on 2023-11-08

View Document

11/04/2311 April 2023 Director's details changed for Mr Peter William Anthony Haywood on 2022-03-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Registered office address changed from 13 Ladybower Drive Hathersage Hope Valley Derbyshire S32 1DR England to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 2022-12-20

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Registered office address changed from 4 the Dale Hathersage Hope Valley Derbyshire S32 1EQ to 13 Ladybower Drive Hathersage Hope Valley Derbyshire S32 1DR on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr Peter William Anthony Haywood as a person with significant control on 2021-09-27

View Document

23/11/2123 November 2021 Director's details changed for Mr Peter William Anthony Haywood on 2021-09-27

View Document

23/11/2123 November 2021 Director's details changed for Mr Peter William Anthony Haywood on 2021-09-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM ANTHONY HAYWOOD / 27/03/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM ANTHONY HAYWOOD / 27/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM ANTHONY HAYWOOD / 26/03/2019

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM UNIT 17A VINCENT WORKS BROUGH BRADWELL HOPE VALLEY DERBYSHIRE S33 9HG UNITED KINGDOM

View Document

13/05/1113 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM ANTHONY HAYWOOD / 27/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM CUMULUS, RANMOOR LANE HATHERSAGE HOPE VALLEY DERBYSHIRE S32 1BW

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY GERALDINE HAYWOOD

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: FOREST EDGE MOORS GORSE RUGELEY WS15 2UZ

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 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