- Company Overview for TIM HAYWARD CAR SALES LIMITED (10564499)
- Filing history for TIM HAYWARD CAR SALES LIMITED (10564499)
- People for TIM HAYWARD CAR SALES LIMITED (10564499)
- More for TIM HAYWARD CAR SALES LIMITED (10564499)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Mr. Timothy James Hayward on 6 June 2023 | |
16 May 2023 | AD01 | Registered office address changed from Pantbach Road Whitchurch Cardiff CF14 1TW United Kingdom to 5 Atlantic Business Park Hayes Lane Sully Barry CF64 5AB on 16 May 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
27 Sep 2018 | CH01 | Director's details changed for Mr. Timothy James Hayward on 27 September 2018 | |
01 Feb 2018 | PSC01 | Notification of Timothy James Hayward as a person with significant control on 16 January 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
15 Dec 2017 | AD01 | Registered office address changed from Unit 2C Glynstell Close Leckwith Cardiff CF11 8TR United Kingdom to Pantbach Road Whitchurch Cardiff CF14 1TW on 15 December 2017 | |
16 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-16
|