I W HAYNES & SONS LIMITED

Company Documents

DateDescription
22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAYNES

View Document

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

View Accounts

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

21/12/1321 December 2013 DIRECTOR APPOINTED MR JONATHAN PHILLIP HAYNES

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
SYCAMORES, WOODCOCK ROAD
EAST WRETHAM
THETFORD
NORFOLK
IP24 1SE

View Document

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

View Accounts

19/02/1319 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN WILLIAM HAYNES / 27/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN HAYNES / 26/01/2009

View Document

23/02/0923 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET HAYNES / 26/01/2009

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 SECRETARY'S CHANGE OF PARTICULARS / MARGARET HAYNES / 26/01/2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / IVAN HAYNES / 26/01/2008

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM:
BRIDGE HOUSE
16 BRIDGE STREET
THETFORD
IP24 3AA

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/03/05

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 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