C HAYNES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

30/07/2430 July 2024 Appointment of Mint Accountants Limited as a secretary on 2022-11-01

View Document

30/07/2430 July 2024 Termination of appointment of Ads Accountancy Limited as a secretary on 2022-11-01

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Change of details for Dr Carina Helen Milne as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

08/08/238 August 2023 Director's details changed for Dr Carina Helen Milne on 2023-08-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

28/07/2128 July 2021 Change of details for Dr Carina Helen Haynes as a person with significant control on 2021-07-01

View Document

28/07/2128 July 2021 Change of details for Dr Carina Helen Haynes as a person with significant control on 2021-07-01

View Document

28/07/2128 July 2021 Director's details changed

View Document

26/07/2126 July 2021 Director's details changed for Dr Carina Helen Haynes on 2018-07-26

View Document

26/07/2126 July 2021 Cessation of Carina Helen Haynes as a person with significant control on 2021-07-01

View Document

13/12/2013 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

17/01/2017 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

16/11/1816 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

15/11/1715 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARINA HELEN HAYNES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 6 FORGE CLOSE REPTON DERBYSHIRE DE65 6WR

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADS ACCOUNTANCY LIMITED / 02/08/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CARINA HELEN HAYNES / 26/07/2010

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADS ACCOUNTANCY LIMITED / 26/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/11/0820 November 2008 SECRETARY APPOINTED ADS ACCOUNTANCY LIMITED

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY ROGER HAYNES

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ROGER HAYNES / 16/10/2008

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 3 BLORE CLOSE ASHBOURNE DERBYSHIRE DE6 1SS UNITED KINGDOM

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARINA HAYNES / 29/09/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARINA HAYNES / 01/07/2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 62 EDEN CLOSE HILTON DERBY DE65 5NL

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 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