HAYWOOD ENGINEERING AND DESIGN SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
25/07/2425 July 2024 | Director's details changed for Mr Peter William Anthony Haywood on 2024-07-25 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
08/11/238 November 2023 | Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England to Unit 44a Avenue 2 Storforth Lane Trading Estate Hasland Chesterfield Derbyshire S41 0QR on 2023-11-08 |
11/04/2311 April 2023 | Director's details changed for Mr Peter William Anthony Haywood on 2022-03-28 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-27 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Registered office address changed from 13 Ladybower Drive Hathersage Hope Valley Derbyshire S32 1DR England to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 2022-12-20 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Registered office address changed from 4 the Dale Hathersage Hope Valley Derbyshire S32 1EQ to 13 Ladybower Drive Hathersage Hope Valley Derbyshire S32 1DR on 2021-11-23 |
23/11/2123 November 2021 | Change of details for Mr Peter William Anthony Haywood as a person with significant control on 2021-09-27 |
23/11/2123 November 2021 | Director's details changed for Mr Peter William Anthony Haywood on 2021-09-27 |
23/11/2123 November 2021 | Director's details changed for Mr Peter William Anthony Haywood on 2021-09-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM ANTHONY HAYWOOD / 27/03/2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
01/04/191 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM ANTHONY HAYWOOD / 27/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM ANTHONY HAYWOOD / 26/03/2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
28/07/1728 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM UNIT 17A VINCENT WORKS BROUGH BRADWELL HOPE VALLEY DERBYSHIRE S33 9HG UNITED KINGDOM |
13/05/1113 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM ANTHONY HAYWOOD / 27/03/2010 |
22/04/1022 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/09/099 September 2009 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM CUMULUS, RANMOOR LANE HATHERSAGE HOPE VALLEY DERBYSHIRE S32 1BW |
01/07/091 July 2009 | APPOINTMENT TERMINATED SECRETARY GERALDINE HAYWOOD |
07/04/097 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/09/0719 September 2007 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: FOREST EDGE MOORS GORSE RUGELEY WS15 2UZ |
19/09/0719 September 2007 | SECRETARY'S PARTICULARS CHANGED |
19/09/0719 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/04/073 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | NEW SECRETARY APPOINTED |
10/04/0610 April 2006 | NEW DIRECTOR APPOINTED |
28/03/0628 March 2006 | SECRETARY RESIGNED |
28/03/0628 March 2006 | DIRECTOR RESIGNED |
27/03/0627 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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