HAYES CARS LIMITED

C/O Swift Accounting Ground Floor, The Custom House C/O Swift Accounting Ground Floor, The Custom House, Barnstaple, EX31 1EU, Devon, England
StatusACTIVE
Company No.07714496
CategoryPrivate Limited Company
Incorporated21 Jul 2011
Age12 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

HAYES CARS LIMITED is an active private limited company with number 07714496. It was incorporated 12 years, 9 months, 6 days ago, on 21 July 2011. The company address is C/O Swift Accounting Ground Floor, The Custom House C/O Swift Accounting Ground Floor, The Custom House, Barnstaple, EX31 1EU, Devon, England.



Company Fillings

Change person director company with change date

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony William Hayes

Change date: 2023-11-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-21

Psc name: Mr Anthony William Hayes

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Old address: C/O Swift Accounting & Bookkeeping Services Ltd Flat 1 Grenville Court Market Place Bideford Devon EX39 2DS England

New address: C/O Swift Accounting Ground Floor, the Custom House the Strand Barnstaple Devon EX31 1EU

Change date: 2023-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Address

Type: AD01

New address: C/O Swift Accounting & Bookkeeping Services Ltd Flat 1 Grenville Court Market Place Bideford Devon EX39 2DS

Old address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom

Change date: 2021-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-03

Officer name: Mr Anthony William Hayes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

New address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH

Old address: The Custom House the Strand Barnstaple Devon EX31 1EU

Change date: 2021-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-03

Psc name: Mr Anthony William Hayes

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-06

Officer name: Mr Anthony William Hayes

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony William Hayes

Change date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Robert William Hayes

Documents

View document PDF

Annual return company with made up date

Date: 14 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date

Date: 09 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Hayes

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hayes

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2011

Action Date: 26 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony William Hayes

Change date: 2011-08-26

Documents

View document PDF

Incorporation company

Date: 21 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNA (B) INVESTORS LLP

C/O WILLIAM HEARD,CAMBRIDGE,CB2 1SJ

Number:OC339175
Status:ACTIVE
Category:Limited Liability Partnership

HARVEST HOUSE MANAGEMENT COMPANY LIMITED

HARVEST HOUSE,LONDON,SW1V 2BQ

Number:01249526
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INFOTRAK LIMITED

21 QUEENS APPROACH,EAST SUSSEX,TN22 1RU

Number:01662522
Status:LIQUIDATION
Category:Private Limited Company

KAMNAS TECH LTD

FLAT 29 THE PINNACLE,READING,RG1 4LY

Number:07296095
Status:ACTIVE
Category:Private Limited Company

MYINDEX LTD

25 VISIT, HTTP://WWW.BUY-THIS-COMPANY-NAME.CO.UK,,SAFFRON WALDEN,CB11 3DG

Number:07840638
Status:ACTIVE
Category:Private Limited Company

OPTIONS EAST MIDLANDS LIMITED

78 LOUGHBOROUGH ROAD,QUORN,LE12 8DX

Number:06690182
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