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

Hayward Services Holdings Limited

Documents

Total Documents121
Total Pages796

Filing History

11 April 2024Confirmation statement made on 16 November 2023 with updates
21 December 2023Group of companies' accounts made up to 31 March 2023
12 April 2023Confirmation statement made on 31 March 2023 with no updates
22 December 2022Group of companies' accounts made up to 31 March 2022
24 May 2022Confirmation statement made on 31 March 2022 with no updates
26 March 2022Group of companies' accounts made up to 31 March 2021
17 February 2022Notification of a person with significant control statement
31 August 2021Second filing of Confirmation Statement dated 12 May 2021
26 August 2021Cessation of Ian Duncan Forrest as a person with significant control on 1 April 2021
12 May 2021Confirmation statement made on 12 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 31/08/2021.
11 May 2021Confirmation statement made on 31 March 2021 with no updates
29 March 2021Group of companies' accounts made up to 31 March 2020
13 May 2020Confirmation statement made on 31 March 2020 with no updates
22 November 2019Group of companies' accounts made up to 31 March 2019
10 May 2019Confirmation statement made on 29 April 2019 with no updates
21 December 2018Group of companies' accounts made up to 31 March 2018
10 August 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018
10 May 2018Confirmation statement made on 29 April 2018 with no updates
31 March 2018Group of companies' accounts made up to 30 June 2017
6 June 2017Registered office address changed from 115 Whitby Road Slough Berkshire SL1 3DR to 227 Berwick Avenue Slough Berkshire SL1 4QT on 6 June 2017
6 June 2017Registered office address changed from 115 Whitby Road Slough Berkshire SL1 3DR to 227 Berwick Avenue Slough Berkshire SL1 4QT on 6 June 2017
11 May 2017Confirmation statement made on 29 April 2017 with updates
11 May 2017Confirmation statement made on 29 April 2017 with updates
4 April 2017Accounts for a small company made up to 30 June 2016
4 April 2017Accounts for a small company made up to 30 June 2016
8 March 2017Statement of capital on 8 March 2017
  • GBP 300.00
8 March 2017Statement of capital on 8 March 2017
  • GBP 300.00
31 January 2017Solvency Statement dated 25/11/16
31 January 2017Solvency Statement dated 25/11/16
31 January 2017Resolutions
  • RES13 ‐ Reduce share premium account 25/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
31 January 2017Resolutions
  • RES13 ‐ Reduce share premium account 25/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
31 January 2017Statement by Directors
31 January 2017Statement by Directors
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
1 April 2016Group of companies' accounts made up to 30 June 2015
1 April 2016Group of companies' accounts made up to 30 June 2015
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
8 April 2015Total exemption small company accounts made up to 30 June 2014
8 April 2015Total exemption small company accounts made up to 30 June 2014
2 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
2 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
12 March 2014Total exemption small company accounts made up to 30 June 2013
12 March 2014Total exemption small company accounts made up to 30 June 2013
24 June 2013Annual return made up to 29 April 2013 with a full list of shareholders
24 June 2013Appointment of Mr Stuart Robert John Walker as a director
24 June 2013Appointment of Mr Stuart Robert John Walker as a director
24 June 2013Annual return made up to 29 April 2013 with a full list of shareholders
23 January 2013Total exemption small company accounts made up to 30 June 2012
23 January 2013Total exemption small company accounts made up to 30 June 2012
23 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
23 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
30 January 2012Full accounts made up to 30 June 2011
30 January 2012Full accounts made up to 30 June 2011
18 May 2011Director's details changed for Mr Derek Simpson on 21 January 2011
18 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
18 May 2011Director's details changed for Mr Derek Simpson on 21 January 2011
18 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
4 April 2011Full accounts made up to 30 June 2010
4 April 2011Full accounts made up to 30 June 2010
29 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
29 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
29 March 2010Full accounts made up to 30 June 2009
29 March 2010Full accounts made up to 30 June 2009
27 May 2009Return made up to 29/04/09; full list of members
27 May 2009Return made up to 29/04/09; full list of members
26 February 2009Full accounts made up to 30 June 2008
26 February 2009Full accounts made up to 30 June 2008
5 December 2008Director appointed mr derek simpson
5 December 2008Director appointed mr derek simpson
13 October 2008Registered office changed on 13/10/2008 from 1 warren parade, rochfords gardens, slough berkshire SL2 5XP
13 October 2008Registered office changed on 13/10/2008 from 1 warren parade, rochfords gardens, slough berkshire SL2 5XP
10 June 2008Return made up to 29/04/08; full list of members
10 June 2008Return made up to 29/04/08; full list of members
1 May 2008Full accounts made up to 30 June 2007
1 May 2008Full accounts made up to 30 June 2007
30 May 2007Return made up to 29/04/07; full list of members
30 May 2007Director's particulars changed
30 May 2007Director's particulars changed
30 May 2007Return made up to 29/04/07; full list of members
5 April 2007Full accounts made up to 30 June 2006
5 April 2007Full accounts made up to 30 June 2006
9 November 2006Return made up to 29/04/06; full list of members; amend
9 November 2006Return made up to 29/04/06; full list of members; amend
12 June 2006Return made up to 29/04/06; full list of members; amend
12 June 2006Accounting reference date extended from 30/04/06 to 30/06/06
12 June 2006Return made up to 29/04/06; full list of members; amend
12 June 2006Accounting reference date extended from 30/04/06 to 30/06/06
25 May 2006Ad 01/07/05--------- £ si [email protected]=200 £ si 698000@1=698000
25 May 2006Ad 01/07/05--------- £ si [email protected]=200 £ si 698000@1=698000
25 May 2006Return made up to 29/04/06; full list of members
25 May 2006Return made up to 29/04/06; full list of members
20 July 2005Resolutions
  • RES13 ‐ All shar.art 8.1 waive 01/07/05
20 July 2005Ad 01/07/05--------- £ si [email protected]=200 £ ic 679801/680001
20 July 2005S-div 28/06/05
20 July 2005Resolutions
  • RES13 ‐ All shar.art 8.1 waive 01/07/05
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 July 2005Ad 01/07/05--------- £ si 679800@1=679800 £ ic 1/679801
20 July 2005S-div 28/06/05
20 July 2005Ad 27/06/05--------- £ si 199@1=199 £ ic 680001/680200
20 July 2005S-div 28/06/05
20 July 2005Ad 01/07/05--------- £ si [email protected]=200 £ ic 679801/680001
20 July 2005S-div 28/06/05
20 July 2005Ad 01/07/05--------- £ si 679800@1=679800 £ ic 1/679801
20 July 2005Ad 27/06/05--------- £ si 199@1=199 £ ic 680001/680200
1 July 2005Particulars of mortgage/charge
1 July 2005Particulars of mortgage/charge
26 May 2005New director appointed
26 May 2005New director appointed
26 May 2005New secretary appointed
26 May 2005New director appointed
26 May 2005New secretary appointed
26 May 2005New director appointed
25 May 2005Director resigned
25 May 2005Director resigned
25 May 2005Secretary resigned
25 May 2005Secretary resigned
29 April 2005Incorporation
29 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing