HAITH MARKETING LIMITED

Cow House Lane Cow House Lane, Doncaster, DN3 3EE, South Yorkshire
StatusACTIVE
Company No.06937722
CategoryPrivate Limited Company
Incorporated18 Jun 2009
Age14 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

HAITH MARKETING LIMITED is an active private limited company with number 06937722. It was incorporated 14 years, 10 months, 28 days ago, on 18 June 2009. The company address is Cow House Lane Cow House Lane, Doncaster, DN3 3EE, South Yorkshire.



Company Fillings

Gazette notice voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-12

Officer name: Mr Nigel Geoffrey Haith

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-12

Psc name: Mr Nigel Geoffrey Haith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 700 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 07 Dec 2018

Category: Capital

Type: SH01

Capital : 600 GBP

Date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Duane Hill

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Christopher John Haith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Haith

Change date: 2013-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Haith

Change date: 2012-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Move registers to sail company

Date: 22 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Phillip Haith

Change date: 2010-06-18

Documents

View document PDF

Change sail address company

Date: 21 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Nigel Geoffrey Haith

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Michael Peter Haith

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Susan Brindley

Change date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Christopher John Haith

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Ian Haith

Change date: 2010-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed nigel geoffrey haith

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed christopher john haith

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed stephen haith

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed jennifer susan brindley

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed michael peter haith

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david ian haith

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sameday company services LIMITED

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john wildman

Documents

View document PDF

Incorporation company

Date: 18 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LLEWELLYN J LIMITED

3 NEW MILL COURT,SWANSEA,SA7 9FG

Number:03884183
Status:ACTIVE
Category:Private Limited Company

CUTBUSH COURT LIMITED

OFFICE 1.10 WORK.LIFE READING,READING,RG1 3AR

Number:10379996
Status:ACTIVE
Category:Private Limited Company

MR DIG LIMITED

UNIT 1C CRUCIIBLE CLOSE,COLEFORD,GL16 8RE

Number:06295509
Status:ACTIVE
Category:Private Limited Company

NEWS PLUS GLASGOW LTD

18 HAMILTON ROAD,GLASGOW,G73 3DG

Number:SC564252
Status:ACTIVE
Category:Private Limited Company

ORDER & CHAOS LTD

FIRST FLOOR,,LONDON,W1D 1LP

Number:08914388
Status:ACTIVE
Category:Private Limited Company

PAUL OAKLEY & COMPANY LIMITED

8 DURWESTON STREET,LONDON,W1H 1EW

Number:02731120
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