RICHARD HAYHURST ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Confirmation statement made on 2025-08-20 with updates |
| 20/08/2520 August 2025 | Registered office address changed from Whittington Farm Cold Ashton Gloucestershire SN14 8JS England to Whittington Farm Cold Ashton Wiltshire SN14 8JS on 2025-08-20 |
| 19/08/2519 August 2025 | Change of details for Ms Janet Sarah Joy as a person with significant control on 2025-08-19 |
| 19/08/2519 August 2025 | Director's details changed for Ms Janet Sarah Joy on 2025-08-19 |
| 19/08/2519 August 2025 | Director's details changed for Mr Richard Frank Hayhurst on 2025-08-19 |
| 19/08/2519 August 2025 | Change of details for Mr Richard Frank Hayhurst as a person with significant control on 2025-08-19 |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-07-31 |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 04/12/234 December 2023 | Total exemption full accounts made up to 2023-07-31 |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 11/05/2211 May 2022 | Notification of Janet Sarah Joy as a person with significant control on 2022-05-04 |
| 11/05/2211 May 2022 | Change of details for Mr Richard Frank Hayhurst as a person with significant control on 2022-05-04 |
| 05/11/215 November 2021 | Total exemption full accounts made up to 2021-07-31 |
| 05/08/215 August 2021 | Director's details changed for Mr Richard Frank Hayhurst on 2021-08-05 |
| 05/08/215 August 2021 | Change of details for Mr Richard Frank Hayhurst as a person with significant control on 2021-08-05 |
| 05/08/215 August 2021 | Registered office address changed from Whittington Farm Whittington Farm Cold Ashton SN14 8JS United Kingdom to Whittington Farm Cold Ashton Gloucestershire SN14 8JS on 2021-08-05 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 22/08/2022 August 2020 | REGISTERED OFFICE CHANGED ON 22/08/2020 FROM WHITTINGTON FARM WHITTINGTON FARM COLD ASHTON WILTSHIRE SN14 8JS ENGLAND |
| 20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM MORETON HOUSE HIGH STREET CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6AG ENGLAND |
| 20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/10/1930 October 2019 | 31/07/19 UNAUDITED ABRIDGED |
| 07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 16/11/1816 November 2018 | 31/07/18 UNAUDITED ABRIDGED |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM ORCHARDENE CHURCH LANE WELFORD ON AVON STRATFORD-UPON-AVON WARWICKSHIRE CV37 8EL ENGLAND |
| 22/02/1822 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANK HAYHURST / 19/02/2018 |
| 24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 18 WELFORD ROAD BARTON, BIDFORD-ON-AVON ALCESTER B50 4NP ENGLAND |
| 24/08/1724 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANK HAYHURST / 23/08/2017 |
| 07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM KINGS LODGE LONG MARSTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 8RL |
| 07/08/177 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANK HAYHURST / 01/02/2017 |
| 07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 12/08/1512 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 3 GLOUCESTER ROAD HAMPTON TW12 2UQ ENGLAND |
| 18/11/1418 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANK HAYHURST / 01/06/2014 |
| 18/11/1418 November 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 19/03/1419 March 2014 | PREVEXT FROM 30/06/2013 TO 31/07/2013 |
| 06/08/136 August 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
| 27/06/1227 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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