HAYLEY WINDOWS DESIGN & INSTALLATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-04-12 with no updates |
12/06/2512 June 2025 | Notification of Laura Molineux as a person with significant control on 2021-09-01 |
12/11/2412 November 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-04-12 with no updates |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/11/229 November 2022 | Micro company accounts made up to 2022-05-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-12 with updates |
14/02/2214 February 2022 | Micro company accounts made up to 2021-05-31 |
20/01/2220 January 2022 | Change of details for Mr Mike Molineux as a person with significant control on 2021-09-28 |
28/09/2128 September 2021 | Statement of capital following an allotment of shares on 2021-09-01 |
05/07/215 July 2021 | Confirmation statement made on 2021-04-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/09/2018 September 2020 | DIRECTOR APPOINTED LAURA MOLINEUX |
18/09/2018 September 2020 | DIRECTOR APPOINTED KELLY ANN EASTHOPE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
23/02/1723 February 2017 | COMPANY NAME CHANGED HAYLEY ROOFLINE LIMITED CERTIFICATE ISSUED ON 23/02/17 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/05/1623 May 2016 | APPOINTMENT TERMINATED, SECRETARY VALERIE MOLINEUX |
23/05/1623 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
23/05/1623 May 2016 | SECRETARY APPOINTED MRS KELLY ANN EASTHOPE |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/05/1424 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
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 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/06/1223 June 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/06/1127 June 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MOLINEUX / 01/10/2009 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/07/074 July 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/06/0613 June 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
17/05/0517 May 2005 | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
31/03/0431 March 2004 | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03 |
05/08/035 August 2003 | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
04/07/034 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
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 |
13/05/0313 May 2003 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 78 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EB |
07/05/027 May 2002 | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS |
07/12/017 December 2001 | DIRECTOR RESIGNED |
07/12/017 December 2001 | DIRECTOR RESIGNED |
07/06/017 June 2001 | NEW DIRECTOR APPOINTED |
07/06/017 June 2001 | NEW DIRECTOR APPOINTED |
25/05/0125 May 2001 | DIRECTOR RESIGNED |
25/05/0125 May 2001 | NEW DIRECTOR APPOINTED |
25/05/0125 May 2001 | NEW SECRETARY APPOINTED |
25/05/0125 May 2001 | REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
25/05/0125 May 2001 | SECRETARY RESIGNED |
12/04/0112 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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