Advanced company searchLink opens in new window

HAYNES VILLAGE HALL TRADING LIMITED

Company number 02678432

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)
15 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jan 2019 AP01 Appointment of Mr Richard Noel Murdock as a director on 18 January 2019
29 Jan 2019 AP01 Appointment of Mr Bruce Spalding Gowans as a director on 18 January 2019
29 Jan 2019 PSC01 Notification of Richard Noel Murdock as a person with significant control on 18 January 2019
29 Jan 2019 PSC01 Notification of Bruce Spalding Gowans as a person with significant control on 18 January 2019
29 Jan 2019 AD01 Registered office address changed from 11 Rook Tree Way Haynes Bedford MK45 3PT to 20 Bridge Street Leighton Buzzard LU7 1AL on 29 January 2019
28 Jan 2019 TM01 Termination of appointment of Roger John Osborn as a director on 20 January 2019
28 Jan 2019 TM02 Termination of appointment of Roger John Osborn as a secretary on 20 January 2019
28 Jan 2019 PSC07 Cessation of Roger John Osborn as a person with significant control on 20 January 2019
17 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
16 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 TM01 Termination of appointment of William Jack Seear as a director on 1 February 2018
13 Feb 2018 PSC07 Cessation of William Jack Seear as a person with significant control on 1 January 2018
02 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
19 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
19 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
01 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
31 Jul 2015 TM01 Termination of appointment of Oliver Daniel Hale as a director on 1 April 2015
09 Apr 2015 AP01 Appointment of Mr William Jack Seear as a director on 1 April 2015
09 Apr 2015 AD01 Registered office address changed from 96 Silver End Road Haynes Bedford Beds MK45 3PU to 11 Rook Tree Way Haynes Bedford MK45 3PT on 9 April 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2