Advanced company searchLink opens in new window

C & J HAYCOCK LIMITED

Company number 00588543

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)
14 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
05 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
28 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
14 Apr 2022 AA Micro company accounts made up to 31 December 2021
30 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
09 Mar 2021 AA Micro company accounts made up to 31 December 2020
20 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with updates
28 Mar 2020 AA Micro company accounts made up to 31 December 2019
27 Jun 2019 AD01 Registered office address changed from The Granary 3 the Maltings Kirton Ipswich IP10 0GB to 12 the Broadway St. Ives Cambridgeshire PE27 5BN on 27 June 2019
27 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 31 December 2018
29 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
11 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
07 Jul 2017 PSC01 Notification of Josephine Edwina Haycock as a person with significant control on 6 April 2016
01 May 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 88,000
13 Nov 2015 MR04 Satisfaction of charge 2 in full
13 Nov 2015 MR04 Satisfaction of charge 3 in full
04 Nov 2015 MR04 Satisfaction of charge 1 in full
07 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 88,000
07 Jul 2015 AP01 Appointment of Mr Christoper Poole as a director on 5 June 2015
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014