HAYES FUELS (PACKAGING & DISTRIBUTION) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-04-30 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/03/2329 March 2023 | Termination of appointment of Anne Hayes as a director on 2023-01-19 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-07 with updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
07/07/217 July 2021 | Appointment of Mr Colm Kearney as a director on 2021-06-14 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/01/2121 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
14/12/1714 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/07/1530 July 2015 | COMPANY BUSINESS 10/07/2015 |
28/05/1528 May 2015 | COMPANY BUSINESS 19/05/2015 |
21/05/1521 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI6064660001 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/10/1422 October 2014 | ARTICLES OF ASSOCIATION |
22/10/1422 October 2014 | ALTER ARTICLES 15/10/2014 |
15/10/1415 October 2014 | COMPANY NAME CHANGED HAYES FUEL SERVICES LIMITED CERTIFICATE ISSUED ON 15/10/14 |
15/10/1415 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/03/146 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
08/03/138 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HAYES / 01/03/2013 |
08/03/138 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR HAYES / 01/03/2013 |
08/03/138 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE HAYES / 01/03/2013 |
08/03/138 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR HAYES / 01/03/2013 |
08/03/138 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 146 POMEROY ROAD POMEROY DUNGANNON COUNTY TYRONE BT70 2TZ NORTHERN IRELAND |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/08/123 August 2012 | PREVEXT FROM 31/03/2012 TO 30/04/2012 |
09/03/129 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 146 POMEROY ROAD POMEROY DUNGANNON BT70 2TZ UNITED KINGDOM |
04/03/114 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HAYES FUELS (PACKAGING & DISTRIBUTION) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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