HAYES WALKER MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/1717 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM
9 BEAUMONT GATE SHENLEY HILL
RADLETT
HERTFORDSHIRE
WD7 7AR

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/02/167 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/02/1415 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/02/133 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/03/1210 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM
C/O GOLDWINS
75A MAYGROVE ROAD
LONDON
NW6 2EG

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID WALKER / 01/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WALKER / 01/10/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0310 March 2003 ￯﾿ᄑ NC 1000/1001
24/01/03

View Document

10/03/0310 March 2003 ￯﾿ᄑ NC 1001/1002
24/01/03

View Document

10/03/0310 March 2003 S386 DISP APP AUDS 24/01/03

View Document

10/03/0310 March 2003 S366A DISP HOLDING AGM 24/01/03

View Document

10/03/0310 March 2003 NC INC ALREADY ADJUSTED 24/01/03

View Document

10/03/0310 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0310 March 2003 NC INC ALREADY ADJUSTED 24/01/03

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM:
39 HIGH FIRS, GILLS HILL
RADLETT
HERTFORDSHIRE
WD7 8BH

View Document

24/01/0324 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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