R.C. HAYES CROWN AND BRIDGE DENTAL LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from Lakeside House Waterside Industrial Park, Smiths Road Bolton BL3 2QJ England to Unit 3 Manchester Road Bolton BL2 1HQ on 2025-06-24

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

13/06/2513 June 2025 Accounts for a small company made up to 2024-07-31

View Document

05/06/255 June 2025

View Document

05/06/255 June 2025

View Document

07/05/257 May 2025

View Document

28/04/2528 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017639230003

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

29/08/1829 August 2018 PREVEXT FROM 30/11/2017 TO 31/01/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY PAMELA HAYES

View Document

14/07/1714 July 2017 SECRETARY APPOINTED MR ROY HERBERT MCGILLIVRAY

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR MARK HENRY STEVENSON

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYES

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN MORRIS

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA HAYES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFT DENTAL LABORATORY LIMITED

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR ROY HERBERT MCGILLIVRAY

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM C/O GIBSON SCHOFIELD LTD UNIT 5 ENTERPRISE GREENHOUSE SALISBURY STREET ST. HELENS MERSEYSIDE WA10 1FY

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HERBERT MCGILLIVRAY / 29/11/2016

View Document

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

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/06/161 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

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

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

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

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/06/1413 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

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

View Accounts

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANN HAYES / 01/02/2013

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ANN HAYES / 01/02/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES HAYES / 01/02/2013

View Document

18/07/1318 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

18/07/1318 July 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

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM C/O GIBSON SCHOFIELD LTD UNIT 15 ENTERPRISE GREENHOUSE SALISBURY STREET ST. HELENS MERSEYSIDE WA10 1FY UNITED KINGDOM

View Document

17/07/1217 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/07/1112 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET, LIVERPOOL MERSEYSIDE L3 4BJ

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA ANN HAYES / 01/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HAYES / 01/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MORRIS / 01/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANN HAYES / 01/05/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER ST LIVERPOOL L3 4BJ

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 70,RODNEY STREET LIVERPOOL L1 9AF

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/05/9426 May 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

20/07/8920 July 1989 RETURN MADE UP TO 30/05/89; NO CHANGE OF MEMBERS

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

17/08/8817 August 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: 172 A DUKE STREET ST HELENS MERSEYSIDE WA10 2AB

View Document

17/08/8717 August 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 REGISTERED OFFICE CHANGED ON 25/04/87 FROM: 164 DINAS LANE HUYTON LIVERPOOL MERSEYSIDE

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