HAYWARDS NEW BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
11/06/2511 June 2025 | Total exemption full accounts made up to 2024-12-31 |
05/02/255 February 2025 | Appointment of Mrs Cornelia Cotorobai as a director on 2025-01-24 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-02 with updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Change of details for Shore Priory Developments Ltd as a person with significant control on 2023-05-01 |
31/08/2331 August 2023 | Cessation of Sn Residential Ltd as a person with significant control on 2023-05-01 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-08-02 with updates |
19/10/2119 October 2021 | Termination of appointment of Thomas Charles Edward Shaw as a director on 2021-10-06 |
04/10/214 October 2021 | Registered office address changed from 1S.01 the Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH England to 1 C/O Agk Partners 1 Kings Avenue London London N21 3NA on 2021-10-04 |
26/09/2126 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES |
19/06/2019 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 108978970005 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES |
03/05/193 May 2019 | PREVEXT FROM 31/08/2018 TO 31/12/2018 |
03/05/193 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/09/187 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108978970003 |
07/09/187 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108978970004 |
23/08/1823 August 2018 | REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 3.10 THE BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH ENGLAND |
09/08/189 August 2018 | PSC'S CHANGE OF PARTICULARS / SN RESIDENTIAL LTD / 27/06/2018 |
09/08/189 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES EDWARD SHAW / 01/08/2018 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
09/08/189 August 2018 | PSC'S CHANGE OF PARTICULARS / SHORE PRIORY DEVELOPMENTS LTD / 01/08/2018 |
09/08/189 August 2018 | PSC'S CHANGE OF PARTICULARS / SN RESIDENTIAL LTD / 01/08/2018 |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 1 KINGS AVENUE LONDON N21 3NA UNITED KINGDOM |
16/08/1716 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108978970002 |
16/08/1716 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108978970001 |
03/08/173 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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