HAYLETTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

19/05/2419 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

01/07/161 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

30/03/1630 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

23/06/1423 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

27/07/1227 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

15/11/1115 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

13/05/1013 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELAINE HAYLETT / 01/01/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DEREK DAVIES HAYLETT / 01/01/2010

View Document

07/05/097 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 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