HAYNES BUILDING & DEVELOPMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Liquidators' statement of receipts and payments to 2025-03-01 |
| 19/03/2519 March 2025 | Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-03-19 |
| 04/05/244 May 2024 | Liquidators' statement of receipts and payments to 2024-03-01 |
| 06/05/236 May 2023 | Liquidators' statement of receipts and payments to 2023-03-01 |
| 29/04/2229 April 2022 | Liquidators' statement of receipts and payments to 2022-03-01 |
| 28/02/2228 February 2022 | Removal of liquidator by court order |
| 02/07/212 July 2021 | Insolvency filing |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
| 18/03/2018 March 2020 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
| 11/02/2011 February 2020 | DIRECTOR APPOINTED MRS DIANE HAYNES |
| 19/12/1919 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 30/10/1930 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DIANE HAYNES |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE HAYNES |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/06/1621 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/02/1626 February 2016 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
| 10/06/1510 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 22/04/1522 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076477840008 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 01/12/141 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076477840007 |
| 07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 07/07/147 July 2014 | DIRECTOR APPOINTED MR TERRENCE HAYNES |
| 17/06/1417 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 24/03/1424 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076477840005 |
| 20/02/1420 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076477840006 |
| 06/02/146 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076477840004 |
| 06/02/146 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076477840003 |
| 02/12/132 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076477840005 |
| 08/08/138 August 2013 | APPOINTMENT TERMINATED, DIRECTOR HARVEY WHITE |
| 24/06/1324 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 17/05/1317 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076477840004 |
| 17/05/1317 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076477840003 |
| 14/05/1314 May 2013 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MITCHELL |
| 18/03/1318 March 2013 | DIRECTOR APPOINTED MR BRIAN MITCHELL |
| 25/02/1325 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
| 28/06/1228 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/01/1228 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 11/01/1211 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 22/07/1122 July 2011 | DIRECTOR APPOINTED HARVEY JAMES WHITE |
| 25/05/1125 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HAYNES BUILDING & DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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