HAYBURN DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-07 with updates |
29/10/2429 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-07 with updates |
31/10/2331 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-07 with updates |
31/10/2231 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-07 with updates |
28/10/2128 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/01/2118 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
30/03/1930 March 2019 | DISS40 (DISS40(SOAD)) |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
26/03/1926 March 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/12/1820 December 2018 | 31/01/18 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/04/164 April 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/01/1515 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1313 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/01/1230 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/01/1110 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
10/01/1110 January 2011 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 10 BOWFIELD WAY HOWWOOD RENFREWSHIRE PA9 1BF |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
07/01/107 January 2010 | SAIL ADDRESS CREATED |
07/01/107 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
07/01/107 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
07/01/107 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA MACINTYRE / 07/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MARTIN / 07/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MACINTYRE / 07/01/2010 |
16/11/0916 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
02/02/092 February 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
08/02/088 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
15/01/0815 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
04/08/074 August 2007 | PARTIC OF MORT/CHARGE ***** |
12/04/0712 April 2007 | PARTIC OF MORT/CHARGE ***** |
11/04/0711 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
01/02/071 February 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
07/02/057 February 2005 | REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 233 ST VINCENT STREET GLASGOW G2 5QY |
27/01/0527 January 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | PARTIC OF MORT/CHARGE ***** |
12/05/0412 May 2004 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: HAINES WATTS, 65 BATH STREET GLASGOW LANARKSHIRE G2 2DD |
04/02/044 February 2004 | PARTIC OF MORT/CHARGE ***** |
08/01/048 January 2004 | SECRETARY RESIGNED |
07/01/047 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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