HAYES CREATIVE LTD

9 Newcastle Road, Congleton, CW12 4HN, England
StatusACTIVE
Company No.08401667
CategoryPrivate Limited Company
Incorporated13 Feb 2013
Age11 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

HAYES CREATIVE LTD is an active private limited company with number 08401667. It was incorporated 11 years, 2 months, 19 days ago, on 13 February 2013. The company address is 9 Newcastle Road, Congleton, CW12 4HN, England.



Company Fillings

Change account reference date company current extended

Date: 08 Apr 2024

Action Date: 31 Mar 2025

Category: Accounts

Type: AA01

New date: 2025-03-31

Made up date: 2025-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ella Hayes

Appointment date: 2022-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2022

Action Date: 02 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-02

Psc name: Mr Robert Hayes

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-26

Officer name: Mr. Robert Hayes

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rob Hayes

Change date: 2021-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-10

Old address: 111 Buckingham Road Manchester M21 0RG England

New address: 9 Newcastle Road Congleton CW12 4HN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Change date: 2019-05-20

New address: 111 Buckingham Road Manchester M21 0RG

Old address: 24 Lichfield Road Urmston Manchester M41 0RU England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Apr 2018

Category: Address

Type: AD03

New address: 3 Robert Street Ramsbottom Bury BL0 0NQ

Documents

View document PDF

Change sail address company with new address

Date: 10 Apr 2018

Category: Address

Type: AD02

New address: 3 Robert Street Ramsbottom Bury BL0 0NQ

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-19

Old address: 27 Marian Court Link Street London E9 6DS England

New address: 24 Lichfield Road Urmston Manchester M41 0RU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2016

Action Date: 30 Jan 2016

Category: Address

Type: AD01

New address: 27 Marian Court Link Street London E9 6DS

Old address: 60 Bridge House Shepherds Lane London E9 6JL

Change date: 2016-01-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-10

Officer name: Mr. Rob Hayes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

New address: 60 Bridge House Shepherds Lane London E9 6JL

Old address: 9-13 Grape Street London WC2H 8ED

Change date: 2015-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Old address: 4 Chandos Street London W1G 9DH United Kingdom

Change date: 2014-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-30

Officer name: Mr. Rob Hayes

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Old address: 100 Piccadilly Piccadilly London W1J 7NH England

Change date: 2013-02-25

Documents

View document PDF

Incorporation company

Date: 13 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE DRIVER HIRE LIMITED

39 RHODEN ROAD,ACCRINGTON,BB5 3QQ

Number:11608481
Status:ACTIVE
Category:Private Limited Company

CLOUDBUY (HK) LTD

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:09340242
Status:ACTIVE
Category:Private Limited Company

COTES CONSULT LIMITED

21 STANFORD LANE,COTES, LOUGHBOROUGH,LE12 5TW

Number:10472875
Status:ACTIVE
Category:Private Limited Company

DCH DESIGN & CONSULTING LTD

77 CHAPEL STREET,BILLERICAY,CM12 9LR

Number:08435269
Status:ACTIVE
Category:Private Limited Company

GENN CONSULTING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11810650
Status:ACTIVE
Category:Private Limited Company

PIER RECRUITMENT LIMITED

EUROPA HOUSE,SOUTHWICK,BN42 4FJ

Number:08117906
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