Advanced company searchLink opens in new window

HAYLLAR FARMS

Company number 06001990

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)
25 Apr 2024 AD02 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to James Watson House Montgomery Way Rosehill Carlisle CA1 2UU
07 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
18 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
03 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
02 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with updates
12 Aug 2020 MR01 Registration of charge 060019900001, created on 12 August 2020
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
06 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
14 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
02 Nov 2018 CH01 Director's details changed for Mr David Hayllar on 2 November 2018
02 Nov 2018 CH03 Secretary's details changed for Mrs Christine Mary Hayllar on 2 November 2018
02 Nov 2018 PSC04 Change of details for Mrs Christine Mary Hayllar as a person with significant control on 2 November 2018
02 Nov 2018 CH01 Director's details changed for Mrs Christine Mary Hayllar on 2 November 2018
02 Nov 2018 PSC04 Change of details for Mr David Hayllar as a person with significant control on 2 November 2018
02 Nov 2018 CH01 Director's details changed for Mrs Christine Mary Hayllar on 2 November 2018
02 Nov 2018 CH01 Director's details changed for Mr David Hayllar on 2 November 2018
13 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
13 Nov 2017 PSC04 Change of details for Mr David Hayllar as a person with significant control on 31 October 2016
13 Nov 2017 PSC04 Change of details for Mrs Christine Mary Hayllar as a person with significant control on 31 October 2016
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
10 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
23 Apr 2014 FOA-RR Re-registration assent
23 Apr 2014 CERT3 Certificate of re-registration from Limited to Unlimited