Advanced company searchLink opens in new window

HAYES GFS LIMITED

Company number 06612682

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)
06 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
06 Jun 2013 CH01 Director's details changed for Mr Stephen Skinner on 1 May 2013
18 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Feb 2012 AA01 Previous accounting period extended from 30 June 2011 to 30 September 2011
06 Feb 2012 AP01 Appointment of Mr Mark Alan Legge as a director
21 Oct 2011 CERTNM Company name changed gfs tanks LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
15 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
15 Mar 2011 AD01 Registered office address changed from 21 Franklyn Road Devizes Wiltshire SN10 2FE England on 15 March 2011
15 Mar 2011 CH01 Director's details changed for Mr Stephen Skinner on 14 March 2011
15 Mar 2011 CERTNM Company name changed renniks contractors LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
  • NM01 ‐ Change of name by resolution
30 Sep 2010 AD01 Registered office address changed from Unit 10 Bath Road Business Centre Bath Road Devizes Wilts SN10 1XA United Kingdom on 30 September 2010
05 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
21 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Mr Stephen Skinner on 1 June 2010
26 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
04 Aug 2009 363a Return made up to 05/06/09; full list of members
05 Jun 2008 NEWINC Incorporation