HAYES ASSOCIATES LTD
Status | ACTIVE |
Company No. | 02200478 |
Category | Private Limited Company |
Incorporated | 30 Nov 1987 |
Age | 36 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
HAYES ASSOCIATES LTD is an active private limited company with number 02200478. It was incorporated 36 years, 6 months, 2 days ago, on 30 November 1987. The company address is 2 Litcham Close, Manchester, M1 7FN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 26 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with updates
Date: 05 Aug 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Change to a person with significant control
Date: 03 Aug 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-01
Psc name: Mr Thomas Hayes
Documents
Notification of a person with significant control
Date: 02 Aug 2021
Action Date: 15 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Hayes
Notification date: 2017-07-15
Documents
Cessation of a person with significant control
Date: 02 Aug 2021
Action Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Hayes
Cessation date: 2017-07-14
Documents
Change to a person with significant control
Date: 29 Jul 2021
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-01
Psc name: Mr Thomas Hayes
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 31 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-27
Old address: 53 Fountain Street Manchester Greater Manchester M2 2AN
New address: 2 Litcham Close Manchester M1 7FN
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 15 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Termination secretary company with name termination date
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-13
Officer name: Edward Hayes
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change to a person with significant control
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Hayes
Change date: 2018-08-01
Documents
Change person director company with change date
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Hayes
Change date: 2018-08-01
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Cessation of a person with significant control
Date: 12 Jul 2018
Action Date: 15 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Hayes
Cessation date: 2017-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Thomas Hayes
Documents
Change to a person with significant control
Date: 17 Jul 2017
Action Date: 10 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Hayes
Change date: 2016-08-10
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Change person director company with change date
Date: 30 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Hayes
Change date: 2016-08-10
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Change person director company with change date
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Hayes
Change date: 2013-06-27
Documents
Change registered office address company with date old address
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-27
Old address: 5 Hamilton Street Atherton Greater Manchester M46 0AS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Change registered office address company with date old address
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-20
Old address: Block C:2-4 Great Northern Tower 1 Watson Street Manchester Lancashire M3 4EF United Kingdom
Documents
Change person director company with change date
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Hayes
Change date: 2012-12-20
Documents
Change registered office address company with date old address
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Address
Type: AD01
Old address: 5 Hamilton Street Atherton Greater Manchester M46 0AS
Change date: 2012-12-20
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Appoint person secretary company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Edward Hayes
Documents
Termination secretary company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Hayes
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 14 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-14
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 14 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Hayes
Change date: 2010-07-14
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 26 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/02; full list of members
Documents
Accounts with accounts type partial exemption
Date: 07 Dec 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/01; full list of members
Documents
Legacy
Date: 02 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 05/04/01
Documents
Accounts with accounts type full
Date: 14 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/00; full list of members
Documents
Legacy
Date: 22 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/08/99--------- £ si 1@1=1 £ ic 2/3
Documents
Accounts with accounts type full
Date: 09 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/99; no change of members
Documents
Accounts with accounts type full
Date: 25 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 25 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/98; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 12 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/97; no change of members
Documents
Accounts with accounts type full
Date: 11 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 11 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/96; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 07 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 16 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 16 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/94; no change of members
Documents
Accounts with accounts type small
Date: 07 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 07 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/93; full list of members
Documents
Resolution
Date: 16 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 25 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 17 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Sep 1992
Category: Annual-return
Type: 363b
Description: Return made up to 30/07/92; no change of members
Documents
Accounts with accounts type small
Date: 08 Oct 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 08 Oct 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 28/02 to 31/03
Documents
Legacy
Date: 30 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/07/91; no change of members
Documents
Legacy
Date: 30 Aug 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 30/08/91
Documents
Accounts with accounts type small
Date: 12 Nov 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 05 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/07/90; full list of members
Documents
Legacy
Date: 31 Aug 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 28/02
Documents
Legacy
Date: 10 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/06/89; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 1989
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Some Companies
41 MARQUIS DRIVE,WEST MIDLANDS,B62 8TE
Number: | 05307307 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 09413531 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYN HAUL,PENRHYNDEUDRAETH,LL48 6NB
Number: | 10807348 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
387 HIGH ROAD,LONDON,N22 8JA
Number: | 11692121 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ARUNDEL WAY,BILLERICAY,CM12 0FL
Number: | 11348156 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEGATES REDTHORNE HILL,KIDDERMINSTER,DY14 8QH
Number: | 05989466 |
Status: | ACTIVE |
Category: | Private Limited Company |