F HAYTER LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

05/02/255 February 2025 Register(s) moved to registered inspection location Birches Balmer Lawn Road Brockenhurst SO42 7TT

View Document

16/07/2416 July 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

27/01/2427 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

27/01/2427 January 2024 Register inspection address has been changed to Birches Balmer Lawn Road Brockenhurst SO42 7TT

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

06/01/246 January 2024 Appointment of Ms Patricia Claire Yerbury as a director on 2023-12-13

View Document

06/01/246 January 2024 Termination of appointment of David Hart Pertwee as a director on 2023-12-13

View Document

06/01/246 January 2024 Registered office address changed from Birches Balmer Lawn Road Brockenhurst Hampshire SO42 7TT to Yew Tree Cottage Witherenden Hill Burwash Etchingham TN19 7JN on 2024-01-06

View Document

09/08/239 August 2023 Accounts for a small company made up to 2023-03-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

12/11/2112 November 2021 Accounts for a small company made up to 2021-03-31

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/03/1422 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/03/1323 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HART PERTWEE / 21/03/2012

View Document

17/01/1217 January 2012 17/01/12 STATEMENT OF CAPITAL GBP 21400

View Document

11/01/1211 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/12/1128 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENRY DODWELL / 15/04/2011

View Document

15/04/1115 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY DODWELL

View Document

16/04/1016 April 2010 SECRETARY APPOINTED MR CHRISTOPHER HENRY DODWELL

View Document

16/04/1016 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENRY DODWELL / 20/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE BUTTERY / 20/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HART PERTWEE / 20/03/2010

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SOLVENCY STATEMENT DATED 04/03/09

View Document

16/03/0916 March 2009 STATEMENT BY DIRECTORS

View Document

16/03/0916 March 2009 MEMORANDUM OF CAPITAL - PROCESSED 16/03/09

View Document

16/03/0916 March 2009 SHARE PREM A/C REDUCED BY �1708238 04/03/2009

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CARR-ARCHER

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERTWEE / 20/03/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/03/05; CHANGE OF MEMBERS

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: G OFFICE CHANGED 24/08/04 41 ODELL ROAD HARROLD BEDFORD BEDFORDSHIRE MK43 7DH

View Document

15/04/0415 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 20/03/03; CHANGE OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 20/03/02; CHANGE OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 20/03/00; CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: G OFFICE CHANGED 29/06/98 18 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1JP

View Document

28/05/9828 May 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 SUB/DIV OF SHARES 21/05/97

View Document

27/06/9727 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9727 June 1997 ALTER MEM AND ARTS 21/05/97

View Document

22/06/9722 June 1997 SHARES AGREEMENT OTC

View Document

12/06/9712 June 1997 COMPANY NAME CHANGED HAYTER CONTINUATION LIMITED CERTIFICATE ISSUED ON 13/06/97

View Document

11/06/9711 June 1997 S-DIV 21/05/97

View Document

11/06/9711 June 1997 NC INC ALREADY ADJUSTED 21/05/97

View Document

11/06/9711 June 1997 DIVISION OF SHARES 21/05/97

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 � NC 1000/22000 21/05/97

View Document

11/06/9711 June 1997 ALTER MEM AND ARTS 21/05/97

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: G OFFICE CHANGED 07/04/97 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 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