HAYNES BUILDING & DEVELOPMENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-03-01

View Document

19/03/2519 March 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-03-19

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-03-01

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-01

View Document

29/04/2229 April 2022 Liquidators' statement of receipts and payments to 2022-03-01

View Document

28/02/2228 February 2022 Removal of liquidator by court order

View Document

02/07/212 July 2021 Insolvency filing

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

18/03/2018 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MRS DIANE HAYNES

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE HAYNES

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE HAYNES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/06/1621 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

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

View Accounts

26/02/1626 February 2016 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

10/06/1510 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076477840008

View Document

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

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076477840007

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR TERRENCE HAYNES

View Document

17/06/1417 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/03/1424 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076477840005

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076477840006

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076477840004

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076477840003

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076477840005

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR HARVEY WHITE

View Document

24/06/1324 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076477840004

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076477840003

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN MITCHELL

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR BRIAN MITCHELL

View Document

25/02/1325 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/01/1228 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED HARVEY JAMES WHITE

View Document

25/05/1125 May 2011 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