PD AND NJ HAYES LTD

St John's Innovation Centre St John's Innovation Centre, Cambridge, CB4 0WS, England
StatusACTIVE
Company No.09274217
CategoryPrivate Limited Company
Incorporated21 Oct 2014
Age9 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

PD AND NJ HAYES LTD is an active private limited company with number 09274217. It was incorporated 9 years, 7 months, 11 days ago, on 21 October 2014. The company address is St John's Innovation Centre St John's Innovation Centre, Cambridge, CB4 0WS, England.



Company Fillings

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul David Hayes

Change date: 2022-07-14

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Jul 2022

Action Date: 14 Jul 2022

Category: Capital

Type: SH02

Date: 2022-07-14

Documents

View document PDF

Resolution

Date: 26 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natalie Jayne Hayes

Cessation date: 2022-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mr Paul David Hayes

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Dr Natalie Jayne Hayes

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Paul David Hayes

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Natalie Jayne Hayes

Change date: 2020-06-01

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Nov 2019

Category: Address

Type: AD03

New address: 40 Tennyson Place Ely CB6 3WE

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Change sail address company with new address

Date: 04 Nov 2019

Category: Address

Type: AD02

New address: 40 Tennyson Place Ely CB6 3WE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

Old address: 2nd Floor, the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS

New address: St John's Innovation Centre Cowley Road Cambridge CB4 0WS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 21 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-21

Psc name: Mrs Natalie Jayne Hayes

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 21 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul David Hayes

Change date: 2018-10-21

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Hayes

Change date: 2018-10-21

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natalie Jayne Hayes

Change date: 2018-10-21

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 06 Aug 2018

Action Date: 31 Oct 2016

Category: Accounts

Type: AAMD

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 21 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul David Hayes

Change date: 2017-10-21

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 21 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Natalie Jayne Hayes

Change date: 2017-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 20 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-31

Capital : 6 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Incorporation company

Date: 21 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST COMPANIES PARTNERSHIP LLP

HAMILTON HOUSE,LLAY,LL12 0PB

Number:OC334487
Status:ACTIVE
Category:Limited Liability Partnership

CROWN LAND INVESTMENTS LTD

C/O B&C ASSOCIATES,LONDON,NW7 3SA

Number:05832583
Status:LIQUIDATION
Category:Private Limited Company

LAND SHAPES LIMITED

F A SIMMS & PARTNERS LIMITED ALMA PARK,CLAYBROOKE PARVA,LE17 5FB

Number:00960586
Status:LIQUIDATION
Category:Private Limited Company

LYLE'S RESTAURANTS LIMITED

67-69 GEORGE STREET,LONDON,W1U 8LT

Number:08706499
Status:ACTIVE
Category:Private Limited Company

MH BRICKLAYING LTD

TOWN HALL,NAILSWORTH, GLOS,GL6 0JF

Number:11691798
Status:ACTIVE
Category:Private Limited Company

PARK AN DARAS MANAGEMENT COMPANY LTD

SITE OFFICE,CAMBORNE,TR14 0AF

Number:11555133
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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