HASTINGS AND HAVILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-06-29

View Document

26/08/2526 August 2025 NewRegistered office address changed from 33 Wootton Road Kempston Bedford MK43 9BH England to 21 Church St Church Street Welwyn AL6 9LN on 2025-08-26

View Document

26/08/2526 August 2025 NewAmended total exemption full accounts made up to 2023-06-29

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-06-29

View Document

30/06/2430 June 2024 Current accounting period shortened from 2023-06-30 to 2023-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

16/05/2416 May 2024 Registered office address changed from C/O Addison Accounts No. 26 Halsey Road Kempston Bedford MK42 8AT England to 33 Wootton Road Kempston Bedford MK43 9BH on 2024-05-16

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-06-30

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

25/06/2325 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

25/06/2325 June 2023 Change of details for Mr Steven Hastings as a person with significant control on 2023-06-25

View Document

15/06/2315 June 2023 Director's details changed for Ms Jenny Marie Havill on 2023-06-14

View Document

15/06/2315 June 2023 Change of details for Mr Steven Hastings as a person with significant control on 2023-06-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 30/06/18 UNAUDITED ABRIDGED

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM LEXHAM HOUSE FOREST ROAD BINFIELD BRACKNELL BERKSHIRE RG42 4HP ENGLAND

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HASTINGS / 11/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HASTINGS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096500920002

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096500920001

View Document

13/07/1613 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1522 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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