E.P. HAYES & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

05/10/255 October 2025 NewDirector's details changed for Edward Peter Hayes on 2025-09-22

View Document

05/10/255 October 2025 NewRegistered office address changed from 4 the Wharf Great Linford Milton Keynes MK14 5AS England to 55 Driscoll Drive Woburn Sands Milton Keynes MK17 8YP on 2025-10-05

View Document

05/10/255 October 2025 NewChange of details for Mr Edward Hayes as a person with significant control on 2025-09-22

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Cessation of Julie Hayes as a person with significant control on 2024-08-12

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-10-02 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/08/2424 August 2024 Termination of appointment of Juliette Ann Hayes as a director on 2024-08-12

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE ANN HAYES / 02/08/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PETER HAYES / 01/01/2018

View Document

05/10/185 October 2018 CHANGE PERSON AS DIRECTOR

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PETER HAYES / 01/08/2018

View Document

04/08/184 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE ANN HAYES / 01/08/2018

View Document

04/08/184 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE HAYES / 01/08/2018

View Document

04/08/184 August 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD HAYES / 01/08/2018

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY JULIETTE HAYES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE ANN HAYES / 30/04/2016

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PETER HAYES / 30/04/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 54 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AQ UNITED KINGDOM

View Document

20/10/1120 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/02/1113 February 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PETER HAYES / 01/10/2009

View Document

16/10/1016 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE ANN HAYES / 01/10/2009

View Document

04/12/094 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 80A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH

View Document

15/01/0915 January 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 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