HAYDOCK GARDEN BUILDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Registered office address changed from 7 Greetby Hill Ormskirk Lancashire L39 2DP United Kingdom to Suite 17 Hattersley House Suite 17 Hattersley House Hattersley Court Ormskirk Lancashire L39 2AY on 2025-01-20

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

09/02/229 February 2022 Director's details changed for Mr Peter Albert Wood on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to 7 Greetby Hill Ormskirk Lancashire L39 2DP on 2022-02-09

View Document

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

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

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

View Accounts

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM ORIEL HOUSE ORIEL ROAD BOOTLE LIVERPOOL L20 7EP

View Document

26/01/1126 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/03/9614 March 1996 COMPANY NAME CHANGED BOSTON GARDEN BUILDINGS LIMITED CERTIFICATE ISSUED ON 15/03/96

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

17/01/9617 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information