KENNETH G.HAYES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2023-12-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

16/01/2516 January 2025 Director's details changed for Mr Andrew Mark Zimbler on 2023-06-26

View Document

16/01/2516 January 2025 Change of details for Mrs Jennifer Zimbler as a person with significant control on 2023-06-26

View Document

16/01/2516 January 2025 Registered office address changed from First Floor, 33 Chertsey Road C/O Ashfield Accountancy First Floor, 33 Chertsey Road Woking Surrey GU21 5AJ England to C/O Ashfield Accountancy First Floor, 33 Chertsey Rd Woking Surrey GU21 5AJ on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mrs Jennifer Zimbler on 2023-06-26

View Document

15/01/2515 January 2025 Secretary's details changed for Jennifer Zimbler on 2023-06-26

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2022-12-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

26/06/2326 June 2023 Registered office address changed from Whispers 1 Lock Close Addlestone Surrey KT15 3QP United Kingdom to First Floor, 33 Chertsey Road C/O Ashfield Accountancy First Floor, 33 Chertsey Road Woking Surrey GU21 5AJ on 2023-06-26

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-30

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

23/09/1623 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM
QUANTUM HOUSE 59-61 GUILDFORD STREET
CHERTSEY
SURREY
KT16 9AX

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005540900002

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ZIMBLER / 01/07/2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

06/12/156 December 2015 REGISTERED OFFICE CHANGED ON 06/12/2015 FROM
SUITE A 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD
WOKING
SURREY
GU21 6LQ

View Document

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005540900004

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005540900003

View Document

20/03/1520 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005540900002

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1RT

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY TAYLOR WALTON SECRETARIAL LIMITED

View Document

04/08/114 August 2011 SECRETARY APPOINTED JENNIFER ZIMBLER

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 28-44 ALMA STREET LUTON BEDFORDSHIRE LU1 2PL UNITED KINGDOM

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ZIMBLER / 26/01/2010

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM TAYLOR WALTON 28-34 ALMA STREET LUTON BEDFORDSHIRE LU1 2PL

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WALTON SECRETARIAL LIMITED / 26/01/2010

View Document

30/07/0930 July 2009 DIRECTOR RESIGNED ELLIOTT BERNERD

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED JENNIFER ZIMBLER

View Document

30/07/0930 July 2009 SECRETARY APPOINTED TAYLOR WALTON SECRETARIAL LIMITED

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: DOLPHINS SILVERDALE AVENUE WALTON ON THAMES SURREY KT12 1EJ

View Document

29/04/0929 April 2009 SECRETARY RESIGNED JANE CLIFF

View Document

06/03/096 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED ELLIOTT BERNERD

View Document

17/09/0817 September 2008 DIRECTOR RESIGNED PAULA BERNERD

View Document

08/09/088 September 2008 ARTICLES OF ASSOCIATION

View Document

08/09/088 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: BRASSEY HOUSE 12/14 NEW ZEALAND AVENUE WALTON-ON-THAMES SURREY KT12 1QD

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 AUDITOR'S RESIGNATION

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/03/9514 March 1995 ADOPT MEM AND ARTS 27/02/95

View Document

28/01/9528 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/01/92;SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92

View Document

30/01/9230 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/9124 January 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 DIRECTOR RESIGNED

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