HAYNES BUILDERS LIMITED

Company Documents

DateDescription
22/09/2122 September 2021 Final Gazette dissolved following liquidation

View Document

22/06/2122 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM
UNIT 18 BORDON TRADING ESTATE
BORDON
HAMPSHIRE
GU35 9HH

View Document

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

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
UNIT 2B 24 LONGMOOR ROAD
LIPHOOK
HAMPSHIRE
GU30 7NY

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072014350003

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072014350003

View Document

30/05/1330 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED LAURENCE HAYNES / 25/10/2012

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

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

View Accounts

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/1116 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 44 LARK RISE LIPHOOK HAMPSHIRE GU30 7QT UNITED KINGDOM

View Document

24/03/1024 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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