P.B. HAYHURST & COMPANY (CONSULTANT ENGINEERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

06/06/256 June 2025 Micro company accounts made up to 2024-11-30

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM UNITS 2 & 3 BARNES BUSINESS PARK BARRACK ROAD WEST PARLEY DORSET BH22 8UB ENGLAND

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 15 DENEWOOD ROAD WEST MOORS FERNDOWN DORSET BH22 0LX

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD HAYHURST / 01/04/2015

View Document

15/09/1515 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS HAYHURST

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY PHYLLIS HAYHURST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/09/134 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/08/1131 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD HAYHURST / 02/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHYLLIS MAY HAYHURST / 02/10/2009

View Document

02/09/102 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/09/094 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHYLLIS HAYHURST / 01/12/2007

View Document

04/09/094 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAYHURST / 31/07/2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 36 RIMBURY WAY CHRISTCHURCH DORSET BH23 2RQ

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/09/0026 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/09/9927 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

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

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 96A CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU

View Document

16/10/9716 October 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/09/9613 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

08/09/948 September 1994 AUDITOR'S RESIGNATION

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

02/09/932 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

17/09/9017 September 1990 REGISTERED OFFICE CHANGED ON 17/09/90 FROM: NORTON HOUSE 59 LAGLAND STREET POOLE DORSET BH15 1QD

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

05/10/895 October 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

24/02/8824 February 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 REGISTERED OFFICE CHANGED ON 09/11/87 FROM: 2 THE SQUARE WIMBORNE DORSET BH21 LTA

View Document

29/09/8729 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

13/01/8713 January 1987 REGISTERED OFFICE CHANGED ON 13/01/87 FROM: 96 CASTLE LA WEST BOURNEMOUTH

View Document

13/01/8713 January 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 30/11/85

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