HAYDN FINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Change of details for Mr Raymond Philip Ronald Fine as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mrs Kerry Ann Fine on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Raymond Philip Ronald Fine on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

03/01/253 January 2025 Director's details changed for Mrs Kerry Ann Fine on 2022-04-06

View Document

03/01/253 January 2025 Director's details changed for Mr Raymond Philip Ronald Fine on 2025-01-03

View Document

03/01/253 January 2025 Change of details for Mr Wilfred Haydn Fine as a person with significant control on 2025-01-03

View Document

03/01/253 January 2025 Change of details for Mr Raymond Philip Ronald Fine as a person with significant control on 2025-01-03

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

05/01/245 January 2024 Change of details for Ms Freya Hermione Fine as a person with significant control on 2023-06-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

04/01/234 January 2023 Director's details changed for Mrs Kerry Ann Fine on 2022-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PHILIP RONALD FINE / 26/04/2018

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN FINE / 26/04/2018

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 30/03/15 STATEMENT OF CAPITAL GBP 1801000

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 1800250.00

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088249890001

View Document

13/02/1413 February 2014 23/12/13 STATEMENT OF CAPITAL GBP 250

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MRS KERRY-ANN FINE

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR RAYMOND PHILIP RONALD FINE

View Document

12/02/1412 February 2014 ADOPT ARTICLES 27/01/2014

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/12/1323 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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