HAINES AND DAVIES LTD

95 Southgate Road, London, N1 3JS
StatusACTIVE
Company No.07844224
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

HAINES AND DAVIES LTD is an active private limited company with number 07844224. It was incorporated 12 years, 6 months, 29 days ago, on 11 November 2011. The company address is 95 Southgate Road, London, N1 3JS.



Company Fillings

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Capital cancellation shares

Date: 04 Oct 2016

Action Date: 25 Oct 2015

Category: Capital

Type: SH06

Date: 2015-10-25

Capital : 153.46 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital return purchase own shares

Date: 12 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Mar 2016

Action Date: 11 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Michael Davies

Termination date: 2015-11-10

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2012

Action Date: 09 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-09

Officer name: Mr Richard Walter Minton Haines

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2012

Action Date: 09 Dec 2012

Category: Address

Type: AD01

Old address: , 98 Southgate Rd, London, London, N1 3JD, United Kingdom

Change date: 2012-12-09

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2012

Action Date: 02 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-02

Capital : 188.36 GBP

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-23

Officer name: Mrs Rosalind Marion Minton Wessemann

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGLEMERE WOOD MANAGEMENT COMPANY LIMITED

1 ENGLEMERE WOOD,ASCOT,SL5 8DE

Number:02439064
Status:ACTIVE
Category:Private Limited Company

HAMBERG PROFESSIONAL SERVICES LTD

4 THE GREEN,ST. AUSTELL,PL25 4TB

Number:11933118
Status:ACTIVE
Category:Private Limited Company

HEMSKY GROUP LTD

19 DOUGLAS ROAD,LONDON,E16 4AE

Number:11909144
Status:ACTIVE
Category:Private Limited Company

JPP (LONDON) LIMITED

33B HARDY AVENUE,SOUTH RUISLIP,HA4 6SU

Number:11362350
Status:ACTIVE
Category:Private Limited Company

KZ SUPER MARKET LTD

950 TOLLCROSS ROAD,GLASGOW,G32 8UP

Number:SC609388
Status:ACTIVE
Category:Private Limited Company

SONI PROPERTIES UK LTD

C/O CROUCHER NEEDHAM LIMITED MARKET HOUSE,SAFFRON WALDEN,CB10 1JZ

Number:03737874
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