HAYTER BONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

11/09/2511 September 2025 NewAmended total exemption full accounts made up to 2024-10-31

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

10/08/2110 August 2021 Director's details changed for Dr Margaret Elizabeth Bone on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Mr Jonathan Paul Hayter as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Dr Margaret Elizabeth Bone as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Secretary's details changed for Dr Margaret Elizabeth Bone on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Jonathan Paul Hayter on 2021-08-10

View Document

28/02/2128 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

23/04/2023 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET ELIZABETH BONE / 01/10/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HAYTER / 01/10/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HAYTER / 01/10/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / DR MARGARET ELIZABETH BONE / 01/10/2019

View Document

01/10/191 October 2019 SECRETARY'S CHANGE OF PARTICULARS / DR MARGARET ELIZABETH BONE / 01/10/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

22/03/1922 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HAYTER / 01/03/2019

View Document

07/03/197 March 2019 SECRETARY'S CHANGE OF PARTICULARS / DR MARGARET ELIZABETH BONE / 01/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HAYTER / 01/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / DR MARGARET ELIZABETH BONE / 01/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET ELIZABETH BONE / 01/03/2019

View Document

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

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

19/03/1819 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/12/1723 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1723 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059784780002

View Document

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

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

12/10/1512 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

16/10/1416 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059784780002

View Document

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

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/01/115 January 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM THE NEW WALK CLINIC 158 UPPER NEW WALK LEICESTER LEICESTERSHIRE LE1 7QA

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET ELIZABETH BONE / 09/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL HAYTER / 09/10/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM THE LAWNS, MAIN STREET SUTTON CHENEY NUNEATON WARWICKSHIRE CV13 0AG

View Document

05/11/085 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/12/072 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 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