HAYES DAVIDSON LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/03/2426 March 2024 Director's details changed for Ms Mary Catherine Healy on 2024-03-25

View Document

25/03/2425 March 2024 Notification of Hayes Davidson (London) Trustee Limited as a person with significant control on 2021-06-21

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

25/03/2425 March 2024 Cessation of Alan Hayes Davidson as a person with significant control on 2021-06-21

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-18 with updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIDSON

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MS MARY CATHERINE HEALY

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN HAYES DAVIDSON / 27/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAYES DAVIDSON / 27/02/2018

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAYES DAVIDSON / 17/03/2016

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAYES DAVIDSON / 01/01/2015

View Document

13/04/1513 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/03/1420 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND

View Document

18/04/1318 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAYES DAVIDSON / 17/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HAYES DAVIDSON / 01/01/2011

View Document

02/07/102 July 2010 COMPANY NAME CHANGED FAIRFAX SHELFCO 315 LIMITED CERTIFICATE ISSUED ON 02/07/10

View Document

16/06/1016 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1018 March 2010 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