Download leads from Nexok and grow your business. Find out more

Hayles & Howe Limited

Documents

Total Documents168
Total Pages839

Filing History

22 December 2023Confirmation statement made on 6 December 2023 with no updates
30 June 2023Total exemption full accounts made up to 30 September 2022
3 January 2023Confirmation statement made on 6 December 2022 with no updates
1 July 2022Total exemption full accounts made up to 30 September 2021
12 January 2022Confirmation statement made on 6 December 2021 with no updates
24 September 2021Total exemption full accounts made up to 30 September 2020
15 January 2021Confirmation statement made on 6 December 2020 with no updates
13 November 2020Termination of appointment of David Alan Harrison as a director on 27 September 2020
29 October 2020Total exemption full accounts made up to 30 September 2019
23 September 2020Appointment of Mr Robin Harrison as a director on 22 September 2019
14 January 2020Confirmation statement made on 6 December 2019 with updates
22 July 2019Notification of Duckhole Holdings Limited as a person with significant control on 13 June 2019
22 July 2019Cessation of David Alan Harrison as a person with significant control on 13 June 2019
17 July 2019Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of a form SH03 registered on 16/7/13.Duty could not be transferred as too old..
17 July 2019Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of a form SH03 registered on 7/3/14. duty could not be transferred as too old
11 July 2019Second filing of Confirmation Statement dated 06/12/2018
28 June 2019Total exemption full accounts made up to 30 September 2018
18 June 2019Cessation of Duckhole (Holdings) Limited as a person with significant control on 28 September 2018
18 June 2019Director's details changed for Mr David Alan Harrison on 18 June 2019
18 June 2019Notification of David Alan Harrison as a person with significant control on 28 September 2018
5 March 2019Compulsory strike-off action has been discontinued
4 March 2019Confirmation statement made on 6 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/07/2019.
4 March 2019Cessation of David Alan Harrison as a person with significant control on 28 September 2018
4 March 2019Notification of Duckhole (Holdings) Limited as a person with significant control on 28 September 2018
26 February 2019First Gazette notice for compulsory strike-off
29 June 2018Total exemption full accounts made up to 30 September 2017
19 December 2017Confirmation statement made on 6 December 2017 with no updates
19 December 2017Confirmation statement made on 6 December 2017 with no updates
29 June 2017Total exemption small company accounts made up to 30 September 2016
29 June 2017Total exemption small company accounts made up to 30 September 2016
22 December 2016Confirmation statement made on 6 December 2016 with updates
22 December 2016Confirmation statement made on 6 December 2016 with updates
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2016Total exemption small company accounts made up to 30 September 2015
13 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 633
13 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 633
30 June 2015Total exemption small company accounts made up to 30 September 2014
30 June 2015Total exemption small company accounts made up to 30 September 2014
15 December 2014Director's details changed for Mr David Alan Harrison on 15 December 2014
15 December 2014Secretary's details changed for Jennifer Kay Harrison on 15 December 2014
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 633
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 633
15 December 2014Secretary's details changed for Jennifer Kay Harrison on 15 December 2014
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 633
15 December 2014Director's details changed for Mr David Alan Harrison on 15 December 2014
25 June 2014Total exemption small company accounts made up to 30 September 2013
25 June 2014Total exemption small company accounts made up to 30 September 2013
7 March 2014Purchase of own shares.
7 March 2014Purchase of own shares.
  • ANNOTATION Clarification a second filed form was registered 17/07/19. no transfer of duty as too old.
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 900
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 900
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 900
16 July 2013Purchase of own shares.
16 July 2013Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered 17/7/19. no transfer of duty as too old
27 June 2013Total exemption small company accounts made up to 30 September 2012
27 June 2013Total exemption small company accounts made up to 30 September 2012
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
25 September 2012Termination of appointment of David Hayles as a director
25 September 2012Termination of appointment of David Hayles as a director
29 June 2012Total exemption small company accounts made up to 30 September 2011
29 June 2012Total exemption small company accounts made up to 30 September 2011
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
21 April 2011Total exemption small company accounts made up to 30 September 2010
21 April 2011Total exemption small company accounts made up to 30 September 2010
15 December 2010Register inspection address has been changed
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
15 December 2010Register inspection address has been changed
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
11 March 2010Director's details changed for David Basil Hayles on 11 March 2010
11 March 2010Annual return made up to 6 December 2009 with a full list of shareholders
11 March 2010Director's details changed for David Alan Harrison on 11 March 2010
11 March 2010Director's details changed for David Basil Hayles on 11 March 2010
11 March 2010Annual return made up to 6 December 2009 with a full list of shareholders
11 March 2010Annual return made up to 6 December 2009 with a full list of shareholders
11 March 2010Director's details changed for David Alan Harrison on 11 March 2010
31 October 2009Total exemption small company accounts made up to 30 September 2009
31 October 2009Total exemption small company accounts made up to 30 September 2009
31 October 2009Total exemption small company accounts made up to 30 September 2008
31 October 2009Total exemption small company accounts made up to 30 September 2008
12 February 2009Return made up to 06/12/08; full list of members
12 February 2009Return made up to 06/12/08; full list of members
29 July 2008Total exemption small company accounts made up to 30 September 2007
29 July 2008Total exemption small company accounts made up to 30 September 2007
11 April 2008Registered office changed on 11/04/2008 from 25 picton street montpelier bristol BS6 5PZ
11 April 2008Registered office changed on 11/04/2008 from 25 picton street montpelier bristol BS6 5PZ
11 February 2008Return made up to 06/12/07; no change of members
11 February 2008Return made up to 06/12/07; no change of members
13 December 2007Accounting reference date extended from 31/03/07 to 30/09/07
13 December 2007Accounting reference date extended from 31/03/07 to 30/09/07
27 February 2007Return made up to 06/12/06; full list of members
27 February 2007Return made up to 06/12/06; full list of members
21 September 2006Total exemption small company accounts made up to 31 March 2006
21 September 2006Total exemption small company accounts made up to 31 March 2006
15 February 2006Return made up to 06/12/05; full list of members
15 February 2006Return made up to 06/12/05; full list of members
4 February 2006Total exemption small company accounts made up to 31 March 2005
4 February 2006Total exemption small company accounts made up to 31 March 2005
4 May 2005Total exemption small company accounts made up to 31 March 2004
4 May 2005Total exemption small company accounts made up to 31 March 2004
15 December 2004Return made up to 06/12/04; full list of members
15 December 2004Return made up to 06/12/04; full list of members
7 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04
7 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04
28 February 2004Accounts for a small company made up to 30 April 2003
28 February 2004Accounts for a small company made up to 30 April 2003
25 January 2004Return made up to 06/12/03; full list of members
25 January 2004Return made up to 06/12/03; full list of members
10 June 2003New secretary appointed
10 June 2003New secretary appointed
10 June 2003Secretary resigned
10 June 2003Secretary resigned
19 February 2003Accounts for a small company made up to 30 April 2002
19 February 2003Accounts for a small company made up to 30 April 2002
23 January 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
23 January 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
29 January 2002Accounts for a small company made up to 30 April 2001
29 January 2002Accounts for a small company made up to 30 April 2001
23 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
23 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
18 January 2001Accounts for a small company made up to 30 April 2000
18 January 2001Accounts for a small company made up to 30 April 2000
17 January 2001Return made up to 06/12/00; full list of members
17 January 2001Return made up to 06/12/00; full list of members
11 February 2000Accounts for a small company made up to 30 April 1999
11 February 2000Accounts for a small company made up to 30 April 1999
8 February 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 February 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 February 1999Accounts for a small company made up to 30 April 1998
6 February 1999Accounts for a small company made up to 30 April 1998
11 January 1999Return made up to 20/11/98; no change of members
11 January 1999Return made up to 20/11/98; no change of members
15 April 1998Director resigned
15 April 1998Director resigned
22 January 1998Director resigned
22 January 1998Director resigned
13 January 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director resigned
13 January 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director resigned
8 January 1998Accounts for a small company made up to 30 April 1997
8 January 1998Accounts for a small company made up to 30 April 1997
26 July 1997Particulars of mortgage/charge
26 July 1997Particulars of mortgage/charge
25 May 1997Ad 24/04/97--------- £ si 1198@1=1198 £ ic 2/1200
25 May 1997Ad 24/04/97--------- £ si 1198@1=1198 £ ic 2/1200
12 February 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
12 February 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
22 January 1996New secretary appointed;new director appointed
22 January 1996Director resigned;new director appointed
22 January 1996£ nc 100/100000 28/12/95
22 January 1996Registered office changed on 22/01/96 from: 33 crwys road cardiff CF2 4YF
22 January 1996New director appointed
22 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 January 1996Director resigned;new director appointed
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 January 1996£ nc 100/100000 28/12/95
22 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 January 1996Registered office changed on 22/01/96 from: 33 crwys road cardiff CF2 4YF
22 January 1996New secretary appointed;new director appointed
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 January 1996New director appointed
10 January 1996Company name changed milow services LIMITED\certificate issued on 11/01/96
10 January 1996Company name changed milow services LIMITED\certificate issued on 11/01/96
6 December 1995Incorporation
6 December 1995Incorporation
Sign up now to grow your client base. Plans & Pricing