HAYWOOD DEVELOPMENTS LTD

04269356
72 DUNSTALL ROAD HALESOWEN WEST MIDLANDS B63 1BE

Documents

Documents
Date Category Description Pages
04 Jan 2024 accounts Annual Accounts 5 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2023 officers Change of particulars for director (Mr Michael Paul Bailey) 2 Buy now
29 Sep 2023 accounts Annual Accounts 6 Buy now
06 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2022 accounts Annual Accounts 6 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 6 Buy now
24 Nov 2020 accounts Annual Accounts 6 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2020 officers Termination of appointment of director (Anthony Grahame Scutt) 1 Buy now
03 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2020 mortgage Statement of satisfaction of a charge 2 Buy now
17 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2020 mortgage Statement of satisfaction of a charge 2 Buy now
17 Jul 2020 mortgage Statement of satisfaction of a charge 2 Buy now
17 Jul 2020 mortgage Statement of satisfaction of a charge 2 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2020 officers Change of particulars for director (Anthony Grahame Scutt) 2 Buy now
04 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2020 officers Appointment of secretary (Mr Michael Bailey) 2 Buy now
27 May 2020 officers Appointment of director (Mr Michael Robert Haywood) 2 Buy now
27 May 2020 officers Appointment of director (Mr Michael Bailey) 2 Buy now
17 Sep 2019 accounts Annual Accounts 6 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 May 2018 accounts Annual Accounts 6 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2017 accounts Annual Accounts 6 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2015 annual-return Annual Return 3 Buy now
16 Mar 2015 officers Change of particulars for director 2 Buy now
19 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2015 accounts Annual Accounts 6 Buy now
31 Dec 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Dec 2014 accounts Annual Accounts 6 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2014 officers Change of particulars for director 2 Buy now
30 Sep 2014 annual-return Annual Return 3 Buy now
30 Sep 2014 officers Change of particulars for director 2 Buy now
30 Sep 2014 officers Change of particulars for director (Mr Anthony Scutt) 2 Buy now
01 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Feb 2014 accounts Annual Accounts 6 Buy now
20 Feb 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
03 Sep 2013 annual-return Annual Return 5 Buy now
01 Nov 2012 accounts Annual Accounts 5 Buy now
20 Aug 2012 annual-return Annual Return 6 Buy now
03 Oct 2011 accounts Annual Accounts 5 Buy now
30 Aug 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 accounts Annual Accounts 11 Buy now
01 Nov 2010 annual-return Annual Return 4 Buy now
28 Oct 2010 officers Change of particulars for director 2 Buy now
06 Oct 2010 officers Termination of appointment of secretary (Michelle Unwin) 1 Buy now
29 Sep 2010 officers Appointment of secretary (Mrs Michelle Unwin) 2 Buy now
18 Aug 2010 officers Termination of appointment of director (Michael Haywood) 1 Buy now
01 Jul 2010 officers Termination of appointment of secretary (Michael Bailey) 1 Buy now
25 Feb 2010 officers Change of particulars for director 2 Buy now
16 Feb 2010 incorporation Memorandum Articles 8 Buy now
18 Jan 2010 resolution Resolution 2 Buy now
18 Jan 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Nov 2009 officers Change of particulars for director (Mr Michael Robert Haywood) 2 Buy now
02 Nov 2009 accounts Annual Accounts 11 Buy now
10 Sep 2009 officers Appointment terminated director michael bailey 1 Buy now
18 Aug 2009 annual-return Return made up to 13/08/09; full list of members 4 Buy now
16 Apr 2009 annual-return Return made up to 13/08/08; full list of members 4 Buy now
12 Mar 2009 accounts Annual Accounts 11 Buy now
02 Mar 2009 officers Director's change of particulars / anthony scutt / 24/02/2009 1 Buy now
10 Sep 2008 officers Director's change of particulars / anthony scutt / 01/09/2007 1 Buy now
27 Jun 2008 officers Appointment terminated secretary michelle unwin 1 Buy now
14 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 1 Buy now
14 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 1 Buy now
14 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 1 Buy now
14 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
14 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
14 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
14 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
14 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
14 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
05 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 17 3 Buy now
18 Feb 2008 annual-return Return made up to 13/08/07; no change of members 6 Buy now
24 Oct 2007 accounts Annual Accounts 11 Buy now
30 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2006 annual-return Return made up to 13/08/06; full list of members 3 Buy now
01 Sep 2006 officers Director's particulars changed 1 Buy now
24 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Jul 2006 accounts Annual Accounts 11 Buy now