HAYDN GREY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

20/12/2420 December 2024 Registered office address changed from 100 Howard Street North Shields Tyne and Wear NE30 1NA United Kingdom to 17a Northumberland Square Northumberland Square North Shields Tyne and Wear NE30 1PX on 2024-12-20

View Document

19/12/2419 December 2024 Change of details for Ms Katherine Elspeth Wildman as a person with significant control on 2024-11-30

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

06/01/236 January 2023 Registered office address changed from 64 Saville Street North Shields Tyne and Wear NE30 1AZ United Kingdom to 100 Howard Street North Shields Tyne and Wear NE30 1NA on 2023-01-06

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from 17 Dockwray Square North Shields Tyne and Wear NE30 1JZ to 64 Saville Street North Shields Tyne and Wear NE30 1AZ on 2022-02-17

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MS KATHERINE ELSPETH WILDMAN / 01/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE ELSPETH WILDMAN / 20/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE ELSPETH WILDMAN / 01/04/2020

View Document

12/08/1912 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

08/11/188 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

13/09/1713 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM C/O C/O FEL ACCOUNTS 23 THE CRESCENT WHITLEY BAY TYNE AND WEAR NE26 2JG ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 15 LAMBLEY AVENUE NORTH SHIELDS NEWCASTLE UPON TYNE NE30 3SL UNITED KINGDOM

View Document

18/04/1218 April 2012 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