Advanced company searchLink opens in new window

HAYWARD BROS (WINES) LIMITED

Company number 00490503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2016 TM01 Termination of appointment of Gillian Barrows as a director on 5 September 2016
07 Sep 2016 TM01 Termination of appointment of David Michael Barrows as a director on 5 September 2016
06 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 26 July 2016
  • GBP 65,240
09 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Oct 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
06 Oct 2015 SH03 Purchase of own shares.
20 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 110,225
11 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 AD01 Registered office address changed from 44 Willow Walk London SE1 5SF to Suite 5 Jamaica Wharf 2 Shad Thames London SE1 2YU on 29 May 2015
29 Sep 2014 MR04 Satisfaction of charge 3 in full
18 Sep 2014 MR04 Satisfaction of charge 1 in full
18 Sep 2014 MR04 Satisfaction of charge 2 in full
18 Sep 2014 MR04 Satisfaction of charge 4 in full
30 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 110,225
09 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 110,225
01 Jul 2013 TM01 Termination of appointment of Janet Hayward as a director
29 May 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jan 2013 CH01 Director's details changed for Robert Brandon Hayward on 4 January 2013
10 Jan 2013 CH01 Director's details changed for Sarah Jayne Hayward on 4 January 2013
10 Jan 2013 CH03 Secretary's details changed for Sarah Jayne Hayward on 4 January 2013
30 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Aug 2011 SH08 Change of share class name or designation