Advanced company searchLink opens in new window

HAYESWOOD CONSTRUCTION LIMITED

Company number 09949716

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)
24 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
29 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
08 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
21 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 January 2020
17 Feb 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
14 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with updates
12 Feb 2019 AA Micro company accounts made up to 31 January 2019
15 Oct 2018 AA Micro company accounts made up to 31 January 2018
02 Aug 2018 AD01 Registered office address changed from 98 Withies Park Midsomer Norton Radstock BA3 2PB England to Fraser House Peter Street Shepton Mallet BA4 5BL on 2 August 2018
31 Jul 2018 TM01 Termination of appointment of Christopher John Walters as a director on 27 July 2018
31 Jul 2018 TM02 Termination of appointment of Vicki Wyatt as a secretary on 27 July 2018
31 Jul 2018 PSC07 Cessation of Christopher John Walters as a person with significant control on 27 July 2018
16 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-12
26 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
26 Jan 2018 PSC01 Notification of Stuart Collins as a person with significant control on 1 May 2017
03 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
11 May 2017 AP01 Appointment of Mr Stuart Collins as a director on 1 May 2017
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
19 Dec 2016 AD01 Registered office address changed from 26 Fossefield Road Midsomer Norton Radstock BA3 4AT United Kingdom to 98 Withies Park Midsomer Norton Radstock BA3 2PB on 19 December 2016
13 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-13
  • GBP 100