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

Hayward Maintenance Services Limited

Documents

Total Documents147
Total Pages552

Filing History

31 March 2024Current accounting period shortened from 1 April 2023 to 31 March 2023
2 January 2024Previous accounting period shortened from 2 April 2023 to 1 April 2023
20 October 2023Confirmation statement made on 19 October 2023 with no updates
16 February 2023Total exemption full accounts made up to 31 March 2022
3 January 2023Previous accounting period shortened from 3 April 2022 to 2 April 2022
18 November 2022Confirmation statement made on 19 October 2022 with no updates
2 February 2022Total exemption full accounts made up to 31 March 2021
12 January 2022Compulsory strike-off action has been discontinued
11 January 2022First Gazette notice for compulsory strike-off
7 January 2022Confirmation statement made on 19 October 2021 with no updates
16 October 2021Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS United Kingdom to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 16 October 2021
2 July 2021Total exemption full accounts made up to 31 March 2020
4 April 2021Current accounting period shortened from 6 April 2020 to 3 April 2020
23 December 2020Confirmation statement made on 19 October 2020 with no updates
28 November 2019Total exemption full accounts made up to 31 March 2019
29 October 2019Confirmation statement made on 19 October 2019 with updates
31 March 2019Total exemption full accounts made up to 31 March 2018
7 January 2019Previous accounting period shortened from 7 April 2018 to 6 April 2018
28 December 2018Previous accounting period extended from 30 March 2018 to 7 April 2018
5 November 2018Confirmation statement made on 19 October 2018 with no updates
9 January 2018Total exemption full accounts made up to 31 March 2017
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017
25 November 2017Confirmation statement made on 19 October 2017 with no updates
25 November 2017Confirmation statement made on 19 October 2017 with no updates
14 September 2017Registered office address changed from 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 14 September 2017
14 September 2017Registered office address changed from 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 14 September 2017
24 December 2016Confirmation statement made on 19 October 2016 with updates
24 December 2016Confirmation statement made on 19 October 2016 with updates
1 December 2016Total exemption small company accounts made up to 31 March 2016
1 December 2016Total exemption small company accounts made up to 31 March 2016
8 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 102
8 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 102
24 June 2015Total exemption small company accounts made up to 31 March 2015
24 June 2015Total exemption small company accounts made up to 31 March 2015
5 December 2014Director's details changed for Darren Robert Hayward on 1 October 2014
5 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 102
5 December 2014Register inspection address has been changed to C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS
5 December 2014Register inspection address has been changed to C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS
5 December 2014Director's details changed for Darren Robert Hayward on 1 October 2014
5 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 102
5 December 2014Secretary's details changed for Kim Hayward on 1 October 2014
5 December 2014Secretary's details changed for Kim Hayward on 1 October 2014
5 December 2014Register(s) moved to registered inspection location C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS
5 December 2014Secretary's details changed for Kim Hayward on 1 October 2014
5 December 2014Register(s) moved to registered inspection location C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS
5 December 2014Director's details changed for Darren Robert Hayward on 1 October 2014
13 August 2014Total exemption small company accounts made up to 31 March 2014
13 August 2014Total exemption small company accounts made up to 31 March 2014
8 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 102
8 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 102
22 October 2013Total exemption small company accounts made up to 31 March 2013
22 October 2013Total exemption small company accounts made up to 31 March 2013
3 December 2012Annual return made up to 19 October 2012 with a full list of shareholders
3 December 2012Annual return made up to 19 October 2012 with a full list of shareholders
16 May 2012Total exemption small company accounts made up to 31 March 2012
16 May 2012Total exemption small company accounts made up to 31 March 2012
23 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
23 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
23 November 2011Total exemption small company accounts made up to 31 March 2011
23 November 2011Total exemption small company accounts made up to 31 March 2011
11 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
11 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
15 June 2010Total exemption small company accounts made up to 31 March 2010
15 June 2010Total exemption small company accounts made up to 31 March 2010
1 February 2010Total exemption small company accounts made up to 31 March 2009
1 February 2010Total exemption small company accounts made up to 31 March 2009
15 November 2009Annual return made up to 19 October 2009 with a full list of shareholders
15 November 2009Annual return made up to 19 October 2009 with a full list of shareholders
15 November 2009Director's details changed for Darren Robert Hayward on 1 October 2009
15 November 2009Director's details changed for Darren Robert Hayward on 1 October 2009
15 November 2009Director's details changed for Darren Robert Hayward on 1 October 2009
10 November 2008Return made up to 19/10/08; full list of members
10 November 2008Return made up to 19/10/08; full list of members
18 June 2008Total exemption small company accounts made up to 31 March 2008
18 June 2008Total exemption small company accounts made up to 31 March 2008
7 November 2007Return made up to 19/10/07; full list of members
7 November 2007Return made up to 19/10/07; full list of members
6 July 2007Total exemption small company accounts made up to 31 March 2007
6 July 2007Total exemption small company accounts made up to 31 March 2007
17 April 2007Secretary's particulars changed
17 April 2007Secretary's particulars changed
27 November 2006Return made up to 19/10/06; full list of members
27 November 2006Return made up to 19/10/06; full list of members
27 November 2006Secretary's particulars changed
27 November 2006Secretary's particulars changed
27 November 2006Director's particulars changed
27 November 2006Director's particulars changed
19 May 2006Total exemption small company accounts made up to 31 March 2006
19 May 2006Total exemption small company accounts made up to 31 March 2006
2 March 2006Registered office changed on 02/03/06 from: gorwins house 119A hamlet court road, westcliff on sea essex SS0 7EW
2 March 2006Registered office changed on 02/03/06 from: gorwins house 119A hamlet court road, westcliff on sea essex SS0 7EW
10 February 2006Total exemption small company accounts made up to 31 March 2005
10 February 2006Total exemption small company accounts made up to 31 March 2005
20 October 2005Total exemption small company accounts made up to 31 December 2004
20 October 2005Total exemption small company accounts made up to 31 December 2004
19 October 2005Secretary's particulars changed
19 October 2005Director resigned
19 October 2005Director resigned
19 October 2005Return made up to 19/10/05; full list of members
19 October 2005Secretary's particulars changed
19 October 2005Return made up to 19/10/05; full list of members
7 January 2005Return made up to 19/10/04; full list of members
7 January 2005Accounting reference date shortened from 31/12/05 to 31/03/05
7 January 2005Accounting reference date shortened from 31/12/05 to 31/03/05
7 January 2005Return made up to 19/10/04; full list of members
23 December 2004New secretary appointed
23 December 2004New secretary appointed
23 December 2004Secretary resigned
23 December 2004Secretary resigned
18 August 2004Director resigned
18 August 2004Director resigned
10 August 2004Total exemption small company accounts made up to 31 December 2003
10 August 2004Total exemption small company accounts made up to 31 December 2003
26 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 August 2003Resolutions
  • RES13 ‐ Re repayments 24/07/03
13 August 2003Resolutions
  • RES13 ‐ Re repayments 24/07/03
5 August 2003Particulars of mortgage/charge
5 August 2003Particulars of mortgage/charge
1 August 2003Total exemption small company accounts made up to 31 December 2002
1 August 2003Total exemption small company accounts made up to 31 December 2002
11 April 2003New director appointed
11 April 2003New director appointed
20 January 2003Return made up to 19/10/02; full list of members
20 January 2003Return made up to 19/10/02; full list of members
9 January 2003Ad 19/10/01--------- £ si 100@1=100 £ ic 2/102
9 January 2003Ad 19/10/01--------- £ si 100@1=100 £ ic 2/102
9 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
9 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
6 December 2002Accounting reference date extended from 31/10/02 to 31/12/02
6 December 2002Accounting reference date extended from 31/10/02 to 31/12/02
27 April 2002Particulars of mortgage/charge
27 April 2002Particulars of mortgage/charge
24 April 2002Particulars of mortgage/charge
24 April 2002Particulars of mortgage/charge
14 January 2002Director resigned
14 January 2002New director appointed
14 January 2002Secretary resigned
14 January 2002New secretary appointed
14 January 2002New director appointed
14 January 2002Secretary resigned
14 January 2002New secretary appointed
14 January 2002Director resigned
14 January 2002New director appointed
14 January 2002New director appointed
19 October 2001Incorporation
19 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing