HARMERS HAY (HAILSHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Appointment of Mr David Charles Knowles as a director on 2024-11-23

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

26/10/2326 October 2023 Termination of appointment of Charles Rodney Folder as a director on 2023-09-20

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Appointment of Mrs Moira Raines as a director on 2023-05-31

View Document

26/06/2326 June 2023 Termination of appointment of Moira Raines as a director on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

10/11/2210 November 2022 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Southerden House Market Street Hailsham East Sussex BN27 2AE on 2022-11-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR CHARLES RODNEY FOLDER

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KNIGHT

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN STUART

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA RAINES / 11/11/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GORDON ALLCORN / 11/11/2019

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED ROGER GORDON ALLCORN

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED ALAN PELLING

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN BRAND

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLEMENS

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA RAINES / 27/11/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR PAUL KNIGHT

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE MCKEOWN

View Document

06/06/176 June 2017 ALTER ARTICLES 17/01/2017

View Document

27/04/1727 April 2017 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MRS MOIRA RAINES

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN CHAPMAN

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNN DIANE BRAND / 02/12/2015

View Document

02/12/152 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNN DIANE BRAND / 30/11/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY CHAPMAN / 30/11/2015

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1416 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1327 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED TERENCE ROBERT MCKEOWN

View Document

17/12/1217 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SIMPER

View Document

05/12/115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED LYNN DIANE BRAND

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED PETER STANLEY SIMPER

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR VINCE RISEBOROUGH

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED VINCE RISEBOROUGH

View Document

13/12/1013 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA HERRIDGE

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HERRIDGE

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARY LAXTON

View Document

16/12/0916 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 28 SOUTHWAY CARSHALTON BEECHES SURREY SM5 4HW

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 3 GLEBE ROAD CHEAM SUTTON SURREY SM2 7NS

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: COASTWISE HOUSE 17 LIVERPOOL ROAD WORTHING SUSSEX BN11 1SU

View Document

19/12/0019 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 REMOVE 130 TABLE A 07/10/94

View Document

17/10/9417 October 1994 AUDITOR'S RESIGNATION

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 RETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 DIRECTOR RESIGNED

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/12/928 December 1992 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/12/9010 December 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/11/8730 November 1987 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/10/869 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/6424 December 1964 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