HAYES DESIGN LTD
Status | ACTIVE |
Company No. | 06230341 |
Category | Private Limited Company |
Incorporated | 27 Apr 2007 |
Age | 17 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
HAYES DESIGN LTD is an active private limited company with number 06230341. It was incorporated 17 years, 1 month, 5 days ago, on 27 April 2007. The company address is 44 Fairgreen Road 44 Fairgreen Road, Luton, LU1 4JG.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Mar 2024
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Miss Evie Hayes
Documents
Change account reference date company current shortened
Date: 31 Jan 2024
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2022-10-31
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person secretary company with name date
Date: 29 May 2022
Action Date: 05 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Brooke Hayes
Appointment date: 2021-04-05
Documents
Termination director company with name termination date
Date: 29 May 2022
Action Date: 05 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-05
Officer name: Janine Hayes
Documents
Confirmation statement with no updates
Date: 29 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Appoint person director company with name date
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janine Hayes
Appointment date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Address
Type: AD01
Old address: 65 Chiltern Road, Dunstable Bedfordshire LU6 1ES England
Change date: 2012-07-11
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 20 Dec 2011
Action Date: 10 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Hayes
Change date: 2011-12-10
Documents
Change registered office address company with date old address
Date: 20 Dec 2011
Action Date: 20 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-20
Old address: 44 Fairgreen Road, Caddington Luton Bedfordshire LU1 4JG
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janine Hayes
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Janine Hayes
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Steven Hayes
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary janine king
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / janine king / 25/07/2008
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director janine king
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed janine hayes
Documents
Some Companies
KARAPIRO,HEREFORD,HR2 8AL
Number: | 04451240 |
Status: | ACTIVE |
Category: | Private Limited Company |
D A GREEN & SONS 12,ST IVES,PE27 5BN
Number: | 09655452 |
Status: | ACTIVE |
Category: | Private Limited Company |
GE INTELLIGENT PLATFORMS UK LIMITED
C/O PSYMETRIX LIMITED,EDINBURGH,EH3 5DA
Number: | SC213037 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATERAL ECO PARKS BONDS LIMITED
THE MOORINGS ROWTON BRIDGE,CHESTER,CH3 7AE
Number: | 09075958 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGDALEN DEVELOPMENT COMPANY LIMITED
MAGDALEN COLLEGE,OXFORD,OX1 4AU
Number: | 01983907 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11689516 |
Status: | ACTIVE |
Category: | Private Limited Company |