HAYDN DESIGN LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-08-31

View Document

08/10/228 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/01/1818 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 41 PARKLANDS DRIVE NORTH FERRIBY NORTH HUMBERSIDE HU14 3EY ENGLAND

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM DBH MELTON COURT GIBSON LANE MELTON NORTH FERRIBY NORTH HUMBERSIDE HU14 3HH

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/11/1415 November 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/11/1330 November 2013 REGISTERED OFFICE CHANGED ON 30/11/2013 FROM MINERVA MILL INNOVATION CENTRE STATION ROAD ALCESTER WARWICKSHIRE B49 5ET UNITED KINGDOM

View Document

22/09/1322 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

22/09/1322 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAYDN CHALLENGER / 01/03/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY BETTY CHALLENGER

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM SEVERN COURT TYTHING ROAD EAST KINWARTON ALCESTER WARWICKSHIRE B49 6ER UNITED KINGDOM

View Document

15/10/1215 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS BETTY DOREEN CHALLENGER / 30/03/2012

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR BETTY CHALLENGER

View Document

19/10/1119 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY DOREEN CHALLENGER / 30/08/2010

View Document

21/09/1021 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAYDN CHALLENGER / 30/08/2010

View Document

27/05/1027 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

31/08/0931 August 2009 REGISTERED OFFICE CHANGED ON 31/08/2009 FROM MINERVA MILL INNOVATION CENTRE STATION ROAD ALCESTER WARWICKSHIRE B49 5ET

View Document

31/08/0931 August 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

27/06/0927 June 2009 DIRECTOR APPOINTED MRS BETTY DOREEN CHALLENGER

View Document

27/06/0927 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHALLENGER / 27/06/2009

View Document

20/05/0920 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: THE MOAT HOUSE ABBOTS SALFORD NR EVESHAM WORCESTERSHIRE WR11 8UT

View Document

14/09/0714 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: MINERVA MILL INNOVATION CENTRE STATION ROAD ALCESTER WARWICKSHIRE B49 5ET

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 71 BURFORD ROAD EVESHAM WORCESTERSHIRE WR11 3AG

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACC. REF. DATE SHORTENED FROM 07/09/05 TO 31/08/05

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/09/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 1 THE GREEN CLEEVE PRIOR WORCESTERSHIRE WR11 8LE

View Document

06/03/046 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/09/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/09/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/09/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 07/09/00

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 1ST FLOOR 28 HIGH STREET BIDFORD ON AVON ALCESTER WARWICKSHIRE B50 4AA

View Document

22/09/0022 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 07/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 07/09/98

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 1ST FLOOR 28 HIGH STREET BIDFORD-ON-AVON WARWICKSHIRE B50 4AA

View Document

07/10/987 October 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 07/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 REGISTERED OFFICE CHANGED ON 03/12/96 FROM: 35 WESTLAND AVENUE BOLTON BL1 5NP

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 07/09/96

View Document

12/11/9612 November 1996 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 07/09/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/09/958 September 1995 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