J.HAYWARD & SONS OF WALSALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

24/03/2524 March 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

21/03/2421 March 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Change of details for Mr Sean Brendan Hayward as a person with significant control on 2023-04-20

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Termination of appointment of Pauline Gay Wright as a secretary on 2021-12-05

View Document

20/01/2220 January 2022 Full accounts made up to 2021-06-30

View Document

20/01/2220 January 2022 Termination of appointment of Pauline Gay Wright as a director on 2021-12-05

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR PETER RADBURN

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CESSATION OF BRENDAN HARRY HAYWARD AS A PSC

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN BRENDAN HAYWARD

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDAN HAYWARD

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007142180018

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR HAYWARD

View Document

06/04/176 April 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

06/05/166 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

27/04/1527 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007142180017

View Document

29/04/1429 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BRENDAN HAYWARD / 26/11/2011

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/11/111 November 2011 29/09/11 STATEMENT OF CAPITAL GBP 7131

View Document

01/11/111 November 2011 ADOPT ARTICLES 29/09/2011

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR SEAN BRENDAN HAYWARD

View Document

14/04/1114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/04/108 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HARRY HAYWARD / 03/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE GAY WRIGHT / 03/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES HAYWARD / 03/04/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

02/06/912 June 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

12/04/9012 April 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/04/8919 April 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/09/881 September 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/02/8719 February 1987 RETURN MADE UP TO 03/02/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

01/02/621 February 1962 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