HAYNES HOMES LIMITED

Trilogy Suite Church Street Trilogy Suite Church Street, Wolverhampton, WV11 1SR, West Midlands, England
StatusACTIVE
Company No.06920899
CategoryPrivate Limited Company
Incorporated02 Jun 2009
Age15 years, 3 days
JurisdictionEngland Wales

SUMMARY

HAYNES HOMES LIMITED is an active private limited company with number 06920899. It was incorporated 15 years, 3 days ago, on 02 June 2009. The company address is Trilogy Suite Church Street Trilogy Suite Church Street, Wolverhampton, WV11 1SR, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 02 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Haynes

Change date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul John Haynes

Change date: 2020-01-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John John Haynes

Change date: 2018-08-01

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-24

Old address: Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England

New address: Trilogy Suite Church Street Wednesfield Wolverhampton West Midlands WV11 1SR

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

New address: Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF

Old address: Trilogy Suite Delta Trading Estate Bilston Wolverhampton West Midlands WV2 2QD

Change date: 2016-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2012

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Haynes

Change date: 2011-06-30

Documents

View document PDF

Termination secretary company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Buckler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-20

Old address: Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2HU

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 02/06/09\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed nicola lesley buckler

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed paul john haynes

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john carter

Documents

View document PDF

Incorporation company

Date: 02 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACARSAID HOLDINGS LIMITED

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC496688
Status:ACTIVE
Category:Private Limited Company

DAYS' SERVICES, YOUR VOICE YOUR CHOICE LTD

NEW HUTTE NEIGHBOR CENTRE LICHFIELD ROAD,KNOWSLEY,L26 1TT

Number:09742013
Status:ACTIVE
Category:Private Limited Company

JH PLANT SOLUTIONS LIMITED

124 THORPE ROAD,NORWICH,NR1 1RS

Number:07308153
Status:ACTIVE
Category:Private Limited Company

LOCATION RH10 LTD

ST JAMES HOUSE,OLD AMERSHAM,HP7 0DJ

Number:06911531
Status:ACTIVE
Category:Private Limited Company

MW GRIPS LTD

1 HAYNE HOUSE,LONDON,W11 4PF

Number:10016949
Status:ACTIVE
Category:Private Limited Company

NETWORK MANUFACTURING LIMITED

3 UPPER CHAPEL STREET,OLDBURY,B69 2HS

Number:03795314
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source