HAYNES AND MARSHALL LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Change of details for Mrs Lianne Marie Evans as a person with significant control on 2021-07-27

View Document

10/08/2110 August 2021 Change of details for Mr Gregory Wilfrid Evans as a person with significant control on 2021-07-27

View Document

10/08/2110 August 2021 Director's details changed for Mr Gregory Wilfrid Evans on 2021-07-27

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/02/1927 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY WILFRID EVANS / 09/01/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MRS LIANNE MARIE EVANS / 09/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WILFRED EVANS / 09/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY WILFRID EVANS / 09/01/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/05/1830 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY WILFRED EVANS / 06/04/2016

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MRS LIANNE MARIE EVANS / 06/04/2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANNE MARIE EVANS / 13/04/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WILFRED EVANS / 13/04/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY EVANS

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/02/1611 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WILFRED EVANS / 08/09/2015

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANNE MARIE EVANS / 08/09/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/01/1530 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 SECRETARY APPOINTED GEOFFREY ROSSALL EVANS

View Document

23/10/1423 October 2014 06/02/14 STATEMENT OF CAPITAL GBP 120100

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087992210001

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MRS LIANNE MARIE EVANS

View Document

07/01/147 January 2014 02/12/13 STATEMENT OF CAPITAL GBP 100

View Document

06/01/146 January 2014 DIRECTOR APPOINTED GREGORY WILFRED EVANS

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

02/12/132 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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