HAYLEY WINDOWS DESIGN & INSTALLATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

12/06/2512 June 2025 Notification of Laura Molineux as a person with significant control on 2021-09-01

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-05-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-12 with updates

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

20/01/2220 January 2022 Change of details for Mr Mike Molineux as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-04-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED LAURA MOLINEUX

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED KELLY ANN EASTHOPE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 COMPANY NAME CHANGED HAYLEY ROOFLINE LIMITED CERTIFICATE ISSUED ON 23/02/17

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY VALERIE MOLINEUX

View Document

23/05/1623 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

23/05/1623 May 2016 SECRETARY APPOINTED MRS KELLY ANN EASTHOPE

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/05/1527 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/05/1424 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM UNIT 4 OLD FORGE INDUSTRIAL ESTATE DUDLEY ROAD LYE WEST MIDLANDS DY9 8EL

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/06/1223 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MOLINEUX / 01/10/2009

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: UNIT 4 OLD FORGE INDUSTRIAL ESTATE DUDLEY ROAD LYE WEST MIDLANDS DY9 8EL

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 78 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EB

View Document

07/05/027 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information