HAYCOCK & TODD LIMITED

03229010
THE HOLLIES, 43 CHURCH STREET ROYSTON BARNSLEY SOUTH YORKSHIRE S71 4QU

Documents

Documents
Date Category Description Pages
26 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2023 accounts Annual Accounts 10 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2022 accounts Annual Accounts 10 Buy now
13 May 2022 officers Appointment of secretary (Mr David Paul Reed) 2 Buy now
13 May 2022 officers Termination of appointment of director (Paul Brian Todd) 1 Buy now
13 May 2022 officers Termination of appointment of secretary (Avril Todd) 1 Buy now
13 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2021 accounts Annual Accounts 10 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2020 accounts Annual Accounts 10 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2019 accounts Annual Accounts 10 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2018 accounts Annual Accounts 10 Buy now
15 Dec 2017 capital Notice of name or other designation of class of shares 1 Buy now
15 Dec 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Dec 2017 resolution Resolution 13 Buy now
17 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2017 accounts Annual Accounts 10 Buy now
11 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2017 officers Appointment of director (Mr Paul Mathew Finch) 2 Buy now
15 Aug 2017 officers Appointment of director (Mr David Paul Reed) 2 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2016 accounts Annual Accounts 8 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2015 accounts Annual Accounts 8 Buy now
24 Jul 2015 annual-return Annual Return 4 Buy now
23 Sep 2014 accounts Annual Accounts 8 Buy now
28 Jul 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 15 Buy now
13 Aug 2013 annual-return Annual Return 4 Buy now
03 Dec 2012 accounts Annual Accounts 8 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
19 Jan 2012 accounts Annual Accounts 6 Buy now
05 Aug 2011 annual-return Annual Return 4 Buy now
29 Jan 2011 accounts Annual Accounts 5 Buy now
11 Oct 2010 annual-return Annual Return 4 Buy now
11 Oct 2010 officers Change of particulars for director (Paul Brian Todd) 2 Buy now
12 Jan 2010 accounts Annual Accounts 5 Buy now
02 Oct 2009 annual-return Return made up to 24/07/09; full list of members 3 Buy now
20 Jan 2009 accounts Annual Accounts 5 Buy now
12 Jan 2009 annual-return Return made up to 24/07/08; full list of members 3 Buy now
03 Mar 2008 annual-return Return made up to 24/07/07; full list of members 3 Buy now
01 Mar 2008 accounts Annual Accounts 5 Buy now
01 Mar 2008 address Location of register of members 1 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
24 Jan 2007 accounts Annual Accounts 5 Buy now
18 Sep 2006 annual-return Return made up to 24/07/06; full list of members 3 Buy now
18 Sep 2006 address Location of register of members 1 Buy now
16 Aug 2005 accounts Annual Accounts 7 Buy now
12 Aug 2005 annual-return Return made up to 24/07/05; full list of members 3 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: strathmore church street royston barnsley south yorkshire S71 4QZ 1 Buy now
18 Feb 2005 accounts Annual Accounts 7 Buy now
22 Jul 2004 annual-return Return made up to 24/07/04; full list of members 7 Buy now
09 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Dec 2003 accounts Annual Accounts 6 Buy now
13 Oct 2003 annual-return Return made up to 24/07/03; full list of members 7 Buy now
20 Sep 2002 accounts Annual Accounts 6 Buy now
08 Aug 2002 annual-return Return made up to 24/07/02; full list of members 7 Buy now
15 Feb 2002 accounts Annual Accounts 5 Buy now
30 Jul 2001 annual-return Return made up to 24/07/01; full list of members 6 Buy now
04 Aug 2000 accounts Annual Accounts 6 Buy now
01 Aug 2000 annual-return Return made up to 24/07/00; full list of members 6 Buy now
01 Aug 1999 accounts Annual Accounts 6 Buy now
21 Jul 1999 annual-return Return made up to 24/07/99; no change of members 4 Buy now
25 Jan 1999 accounts Annual Accounts 6 Buy now
07 Aug 1998 annual-return Return made up to 24/07/98; no change of members 4 Buy now
27 Aug 1997 accounts Annual Accounts 7 Buy now
28 Jul 1997 annual-return Return made up to 24/07/97; full list of members 6 Buy now
21 May 1997 accounts Accounting reference date shortened from 31/07/97 to 30/04/97 1 Buy now
04 Sep 1996 capital Ad 25/07/96--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Sep 1996 address Registered office changed on 04/09/96 from: 33 george street wakefield west yorkshire WF1 1LX 1 Buy now
04 Sep 1996 officers Secretary resigned 1 Buy now
04 Sep 1996 officers Director resigned 1 Buy now
04 Sep 1996 officers New director appointed 2 Buy now
04 Sep 1996 officers New director appointed 2 Buy now
30 Aug 1996 officers New secretary appointed 2 Buy now
24 Jul 1996 incorporation Incorporation Company 20 Buy now