HAYMAN JOINERY LIMITED
Status | ACTIVE |
Company No. | 06824087 |
Category | Private Limited Company |
Incorporated | 19 Feb 2009 |
Age | 15 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
HAYMAN JOINERY LIMITED is an active private limited company with number 06824087. It was incorporated 15 years, 3 months, 13 days ago, on 19 February 2009. The company address is Whiteoaks Court Whiteoaks Court, Ivybridge, PL21 0DW, Devon.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2024
Action Date: 09 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068240870002
Charge creation date: 2024-02-09
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Appoint person secretary company with name date
Date: 20 Jul 2022
Action Date: 10 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-07-10
Officer name: Mrs Charlotte Roberts
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Cessation of a person with significant control
Date: 23 Feb 2021
Action Date: 11 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Philip Hayman
Cessation date: 2016-06-11
Documents
Cessation of a person with significant control
Date: 23 Feb 2021
Action Date: 11 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-06-11
Psc name: Julie Elizabeth Hayman
Documents
Cessation of a person with significant control
Date: 23 Feb 2021
Action Date: 11 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Philip Hayman
Cessation date: 2016-06-11
Documents
Cessation of a person with significant control
Date: 23 Feb 2021
Action Date: 11 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie Elizabeth Hayman
Cessation date: 2016-06-11
Documents
Notification of a person with significant control
Date: 23 Feb 2021
Action Date: 11 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carl Lewis John Roberts
Notification date: 2016-06-11
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage satisfy charge full
Date: 21 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Appoint person director company with name
Date: 20 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Lewis John Roberts
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 11 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Philip Hayman
Termination date: 2016-06-11
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 11 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Elizabeth Hayman
Termination date: 2016-06-11
Documents
Appoint person director company with name date
Date: 20 Jun 2016
Action Date: 11 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-11
Officer name: Carl Lewis John Roberts
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Termination director company with name termination date
Date: 07 Mar 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-22
Officer name: Timothy Leigh Thomas
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 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: 13 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name date
Date: 09 Dec 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Leigh Thomas
Appointment date: 2014-10-23
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 08 Nov 2013
Action Date: 17 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Elizabeth Hayman
Change date: 2013-10-17
Documents
Change person director company with change date
Date: 27 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Mrs Julie Elizabeth Hayman
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Change person director company with change date
Date: 18 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Mr Paul Philip Hayman
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Elizabeth Hayman
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evelyn Hayman
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Change person director company with change date
Date: 03 Dec 2010
Action Date: 17 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Evelyn Hayman
Change date: 2010-11-17
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: Mr Paul Philip Hayman
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Legacy
Date: 17 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 30/04/2010
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
OAK VIEW MAIN STREET,NEWARK,NG23 5DE
Number: | 09029208 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTREF ROMSEY ROAD,SALISBURY,SP5 2SD
Number: | 11829410 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 MAIN ROAD,BROUGH,HU15 2RG
Number: | 02842261 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PWLLDU LANE,SWANSEA,SA3 3HA
Number: | 11804814 |
Status: | ACTIVE |
Category: | Private Limited Company |
JB HALLIDAY INVESTMENTS LIMITED
18 CUMBERLAND PARK,BT16 2AY,BT16 2AY
Number: | NI621021 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA COURT 19,WORCESTER,WR1 3DF
Number: | 02685319 |
Status: | LIQUIDATION |
Category: | Private Limited Company |