HAYTHORNTHWAITE & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mrs Sajeeda Parveen as a director on 2025-07-14

View Document

25/07/2525 July 2025 NewTermination of appointment of Mohammed Azam as a director on 2025-07-14

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Registered office address changed from Mill Hill House 6 the Broadway Suite 129 London NW7 3LL England to 12 Office 1, 1st Floor Rigg Approach London E10 7QN on 2024-03-21

View Document

19/03/2419 March 2024 Appointment of Mr. Mohammed Azam as a director on 2024-03-19

View Document

19/03/2419 March 2024 Termination of appointment of Shabir Sultan Azam as a director on 2024-03-19

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Cessation of Shabir Sultan Azam as a person with significant control on 2023-09-11

View Document

12/09/2312 September 2023 Notification of Aspirations Holdings Limited as a person with significant control on 2023-09-11

View Document

26/07/2326 July 2023 Termination of appointment of Mohammed Azam as a director on 2023-07-17

View Document

26/07/2326 July 2023 Termination of appointment of Mohammed Azam as a secretary on 2023-07-17

View Document

26/07/2326 July 2023 Notification of Shabir Sultan Azam as a person with significant control on 2023-07-17

View Document

26/07/2326 July 2023 Cessation of Shabir Sultan Azam as a person with significant control on 2023-07-17

View Document

26/07/2326 July 2023 Change of details for Mr Mohammed Azam as a person with significant control on 2023-07-17

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR MOHAMMED AZAM

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM SUITE 129 SUITE 129 MILL HILL HOUSE 6 THE BROADWAY MILL HILL LONDON LONDON NW7 3LL UNITED KINGDOM

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 19 BAKER STREET WEYBRIDGE SURREY KT13 8AE ENGLAND

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AZAM

View Document

05/04/185 April 2018 CESSATION OF MOHAMMED MUAZZAM AZAM AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM OFFICE 2 GRIFFIN HOUSE 12 RIGG APPROACH LONDON E10 7QN

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHABIR SULTAN AZAM / 01/04/2016

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AZAM

View Document

06/05/166 May 2016 08/04/16 NO CHANGES

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED AZAM / 01/01/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED MUAZZAM AZAM / 16/12/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 CHANGE PERSON AS DIRECTOR

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM UNIT 1A OFFICE 3 100 VIOLET ROAD BOW LONDON E3 3QH

View Document

21/04/1521 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 DIRECTOR APPOINTED MR MOHAMMED MUAZZAM AZAM

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AZAM

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED SHABIR SULTAN AZAM

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON

View Document

08/05/138 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MOHAMMED MUAZZAM AZAM

View Document

12/04/1212 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM AZAM HOUSE 100 VIOLET ROAD BOW LONDON E3 3QH

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR SHABIR AZAM

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR SAJEEDA AZAM

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR JAMES JAMES ANDERSON

View Document

26/05/1126 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHABIR SULTAN AZAM / 01/01/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAJEEDA PARVEEN AZAM / 01/01/2011

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED AZAM / 01/01/2011

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

07/02/117 February 2011 Annual return made up to 8 April 2010 with full list of shareholders

View Document

05/02/115 February 2011 APPOINTMENT TERMINATED, SECRETARY SAJEEDA AZAM

View Document

05/02/115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED AZAM / 01/10/2009

View Document

05/02/115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAJEEDA PARVEEN AZAM / 01/10/2009

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON

View Document

16/05/0916 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 SECRETARY APPOINTED MOHAMMED AZAM

View Document

06/01/096 January 2009 DIRECTOR APPOINTED JAMES DONALD RORY ANDERSON

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

04/11/034 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

11/08/0311 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 3 STEADMAN PLACE NEW OXFORD STREET LONDON WC1A 1HU

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 21 STATION ROAD WATFORD HERTFORDSHIRE WD17 1HT

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 5- QUADRANT ARCADE 80-82 REGENT STREET LONDON W1B 5HB

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 08/04/01; NO CHANGE OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/008 May 2000 RETURN MADE UP TO 08/04/00; NO CHANGE OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 NC INC ALREADY ADJUSTED 19/12/95

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 £ NC 80000/200000 10/12/93

View Document

07/01/947 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/947 January 1994 RE A AND B DIRECTORS 10/12/93

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 NC INC ALREADY ADJUSTED 10/12/93

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/927 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9130 October 1991 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 02/11/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 08/04/91; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 27/10/89

View Document

11/04/8911 April 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 28/10/88

View Document

05/04/895 April 1989 ALTER MEM AND ARTS 010289

View Document

26/05/8826 May 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 30/10/87

View Document

18/06/8718 June 1987 NEW DIRECTOR APPOINTED

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

27/04/8727 April 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 ALTER MEM AND ARTS 120387

View Document

22/01/8722 January 1987 NEW DIRECTOR APPOINTED

View Document

16/09/3116 September 1931 CERTIFICATE OF INCORPORATION

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