DONAL HAYES & SONS (BUILDING AND CIVIL ENGINEERING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

06/02/246 February 2024 Registered office address changed from Killay Croft 339 Gower Road, Killay Swansea West Glamorgan SA2 7AE to 1 Bridge Road Waunarlwydd Swansea SA5 4SP on 2024-02-06

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

14/02/2314 February 2023 Director's details changed for Mr Donal Hayes on 2022-04-01

View Document

14/02/2314 February 2023 Change of details for Mr Donal Hayes as a person with significant control on 2022-04-01

View Document

30/01/2330 January 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/12/182 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

01/05/171 May 2017 DIRECTOR APPOINTED MR JAMES CALLUM HAYES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR LIAM HAYES

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HAYES

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED LIAM DANIEL HAYES

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED JAMES CALLUM HAYES

View Document

21/10/0921 October 2009 AUDITOR'S RESIGNATION

View Document

18/09/0918 September 2009 AUDITOR'S RESIGNATION

View Document

03/06/093 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 AUDITOR'S RESIGNATION

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 8 BRYN ROAD WAUNARLWYDD SWANSEA WEST GLAMORGAN SA5 4RA

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/07/995 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 £ IC 100100/100 03/01/97 £ SR 100000@1=100000

View Document

04/12/964 December 1996 £ IC 100100/100 02/09/96 £ SR 100000@1=100000

View Document

04/12/964 December 1996 £ IC 100100/100 12/09/96 £ SR 100000@1=100000

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/10/9611 October 1996 FORM 169 - CANCELLED STAMP DUTY

View Document

11/10/9611 October 1996 FORM 169 - CANCELLED STAMP DUTY

View Document

11/10/9611 October 1996 FORM 122 - REPLACES CANCELLED169

View Document

11/10/9611 October 1996 FORM 122 - REPLACES FORM 169

View Document

16/08/9616 August 1996 £ IC 100100/100 09/07/96 £ SR 100000@1=100000

View Document

16/08/9616 August 1996 £ IC 100100/100 11/07/96 £ SR 100000@1=100000

View Document

16/07/9616 July 1996 £ IC 100100/100 24/06/96 £ SR 100000@1=100000

View Document

26/06/9626 June 1996 NC INC ALREADY ADJUSTED 13/06/96

View Document

26/06/9626 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/06/96

View Document

26/06/9626 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/96

View Document

26/06/9626 June 1996 NC INC ALREADY ADJUSTED 13/06/96

View Document

26/06/9626 June 1996 £ NC 100/200100 13/06/96

View Document

26/06/9626 June 1996 ALTER MEM AND ARTS 13/06/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

28/10/9328 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 COMPANY NAME CHANGED DART EXPORTS LIMITED CERTIFICATE ISSUED ON 21/10/93

View Document

03/06/933 June 1993 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