M.S. HAYLOCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/05/2220 May 2022 Notification of Esther Sarah Pamela Benedicte Haylock as a person with significant control on 2016-04-06

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

18/05/2118 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

21/05/2021 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

10/07/1910 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

29/06/1829 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/10/1719 October 2017 CURRSHO FROM 31/08/2018 TO 30/04/2018

View Document

09/10/179 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

19/10/1019 October 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 SECRETARY APPOINTED MRS ESTHER SARAH PAMELA BENEDICTE HAYLOCK

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY PARBERY DAVIES AND CO LTD

View Document

04/08/104 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARBERY DAVIES AND CO LTD / 02/10/2009

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER SARAH PAMELA BENEDICTE HAYLOCK / 02/10/2009

View Document

20/10/0920 October 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: -, C/O PARBERY DAVIES & CO MAXET HOUSE LIVERPOOL ROAD LUTON BEDFORDSHIRE LU1 1RS

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED WODECROFT LIMITED CERTIFICATE ISSUED ON 25/09/07

View Document

22/09/0722 September 2007 £ NC 6/100 18/09/07

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: C/O PARBERY DAVIES 7 CO MAXET HOUSE LIVERPOOL ROAD LUTON BEDFORDSHIRE LU1 1RS

View Document

14/08/0714 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: MAXET HOUSE LIVERPOOL ROAD LUTON BEDFORDSHIRE LU1 1RS

View Document

08/11/068 November 2006 COMPANY NAME CHANGED 94 AMPTHILL ROAD MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 08/11/06

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 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