Advanced company searchLink opens in new window

HAYE ROAD LIMITED

Company number 08707383

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
14 May 2022 DISS40 Compulsory strike-off action has been discontinued
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
22 Jan 2021 AA Micro company accounts made up to 31 March 2020
27 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with updates
27 Oct 2020 PSC04 Change of details for Pauline Winifred Hill as a person with significant control on 27 October 2020
15 Jun 2020 TM01 Termination of appointment of Graham Mattacott as a director on 5 June 2020
15 Jun 2020 PSC07 Cessation of Graham Mattacott as a person with significant control on 5 June 2020
15 Jun 2020 PSC04 Change of details for Mr Richard John Edwards as a person with significant control on 5 June 2020
15 Jun 2020 AD01 Registered office address changed from Spurham Farm Lee Mill Ivybridge Devon PL21 9EQ England to 8 Hooper Avenue Wells BA5 3NA on 15 June 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
07 Mar 2019 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
31 Dec 2018 AA Micro company accounts made up to 30 September 2017
25 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
11 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
19 May 2017 MR04 Satisfaction of charge 087073830001 in full
19 May 2017 MR04 Satisfaction of charge 087073830002 in full
26 Apr 2017 MR01 Registration of charge 087073830003, created on 13 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
26 Apr 2017 MR01 Registration of charge 087073830004, created on 13 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
28 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates