U.G.J. HAYLOCK & SONS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

23/12/2423 December 2024 Cessation of Neville Uel Haylock as a person with significant control on 2024-11-20

View Document

23/12/2423 December 2024 Notification of James Richard Haylock as a person with significant control on 2024-11-20

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Previous accounting period shortened from 2024-04-12 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Confirmation statement made on 2023-12-23 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-04-12

View Document

30/10/2330 October 2023 Change of details for Mr Richard Peter Lawrence Haylock as a person with significant control on 2023-04-05

View Document

30/10/2330 October 2023 Change of details for Mr Neville Uel Haylock as a person with significant control on 2023-04-05

View Document

12/04/2312 April 2023 Annual accounts for year ending 12 Apr 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-04-12

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

12/04/2212 April 2022 Annual accounts for year ending 12 Apr 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-04-12

View Document

12/04/2112 April 2021 Annual accounts for year ending 12 Apr 2021

View Accounts

12/04/2012 April 2020 Annual accounts for year ending 12 Apr 2020

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 12/04/19

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR JAMES RICHARD HAYLOCK

View Document

12/04/1912 April 2019 Annual accounts for year ending 12 Apr 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 12/04/18

View Document

31/05/1831 May 2018 CESSATION OF RICHARD PETER LAWRENCE HAYLOCK AS A PSC

View Document

31/05/1831 May 2018 CESSATION OF NEVILLE UEL HAYLOCK AS A PSC

View Document

12/04/1812 April 2018 Annual accounts for year ending 12 Apr 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE UEL HAYLOCK

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PETER LAWRENCE HAYLOCK

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 12/04/17

View Document

12/04/1712 April 2017 Annual accounts for year ending 12 Apr 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE UEL HAYLOCK / 22/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER LAWRENCE HAYLOCK / 22/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE UEL HAYLOCK / 22/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER LAWRENCE HAYLOCK / 22/09/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM HANCHETT HALL FARM, WITHERSFIELD HAVERHILL SUFFOLK CB9 7RP

View Document

22/09/1622 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH BEATRICE HAYLOCK / 22/09/2016

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 12 April 2016

View Document

12/04/1612 April 2016 Annual accounts for year ending 12 Apr 2016

View Accounts

16/01/1616 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 12 April 2015

View Document

12/04/1512 April 2015 Annual accounts for year ending 12 Apr 2015

View Accounts

08/01/158 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 12 April 2014

View Document

14/01/1414 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 12 April 2013

View Document

16/01/1316 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 12 April 2012

View Document

12/01/1212 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 12 April 2011

View Document

14/01/1114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 12 April 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE UEL HAYLOCK / 23/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER LAWRENCE HAYLOCK / 23/12/2009

View Document

04/02/104 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

09/09/099 September 2009 12/04/09 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 12/04/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/04/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: HANCHETT HALL FARM WITHERSFIELD NR. HAVERHILL

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/04/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/04/05

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0513 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/04/04

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/04/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/04/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/04/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 12/04/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 12/04/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 12/04/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 12/04/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 12/04/96

View Document

10/01/9710 January 1997 ADOPT MEM AND ARTS 10/04/96

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 12/04/94

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 12/04/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 12/04/93

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 12/04/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 12/04/91

View Document

16/01/9216 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 12/04/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 12/04/89

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 12/04/88

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 12/04/87

View Document

18/01/8818 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/8717 December 1987 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 12/04/86

View Document

29/07/8729 July 1987 DIRECTOR RESIGNED

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 12/04/85

View Document

11/08/6411 August 1964 CERTIFICATE OF INCORPORATION

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