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

Haybrook Limited

Documents

Total Documents95
Total Pages301

Filing History

2 March 2021Confirmation statement made on 30 January 2021 with no updates
1 October 2020Accounts for a dormant company made up to 31 December 2019
3 February 2020Confirmation statement made on 30 January 2020 with no updates
20 September 2019Accounts for a dormant company made up to 31 December 2018
31 January 2019Confirmation statement made on 30 January 2019 with no updates
2 October 2018Termination of appointment of Lucian Frank Erich Pollington as a secretary on 25 May 2018
2 October 2018Termination of appointment of Lucian Frank Erich Pollington as a director on 25 May 2018
22 June 2018Accounts for a dormant company made up to 31 December 2017
28 February 2018Confirmation statement made on 30 January 2018 with updates
23 October 2017Accounts for a dormant company made up to 31 December 2016
23 October 2017Accounts for a dormant company made up to 31 December 2016
31 January 2017Confirmation statement made on 30 January 2017 with updates
31 January 2017Confirmation statement made on 30 January 2017 with updates
20 September 2016Accounts for a dormant company made up to 31 December 2015
20 September 2016Accounts for a dormant company made up to 31 December 2015
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
8 October 2015Accounts for a dormant company made up to 31 December 2014
8 October 2015Accounts for a dormant company made up to 31 December 2014
30 January 2015Director's details changed for Mr Paul Alick Smith on 30 January 2015
30 January 2015Director's details changed for Mr Paul Alick Smith on 30 January 2015
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
29 September 2014Accounts for a dormant company made up to 31 December 2013
29 September 2014Accounts for a dormant company made up to 31 December 2013
10 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
10 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
28 January 2014Company name changed just mortgages direct LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2013-11-11
28 January 2014Company name changed just mortgages direct LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2013-11-11
15 November 2013Change of name notice
15 November 2013Change of name notice
15 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-11
15 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-11
23 July 2013Accounts for a dormant company made up to 31 December 2012
23 July 2013Accounts for a dormant company made up to 31 December 2012
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
3 September 2012Accounts for a dormant company made up to 31 December 2011
3 September 2012Accounts for a dormant company made up to 31 December 2011
27 March 2012Director's details changed for Mr Paul Alick Smith on 26 March 2012
27 March 2012Director's details changed for Mr Paul Alick Smith on 26 March 2012
20 March 2012Compulsory strike-off action has been discontinued
20 March 2012Compulsory strike-off action has been discontinued
19 March 2012Annual return made up to 16 November 2011 with a full list of shareholders
19 March 2012Annual return made up to 16 November 2011 with a full list of shareholders
13 March 2012First Gazette notice for compulsory strike-off
13 March 2012First Gazette notice for compulsory strike-off
25 August 2011Accounts for a dormant company made up to 31 December 2010
25 August 2011Accounts for a dormant company made up to 31 December 2010
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders
2 October 2010Accounts for a dormant company made up to 31 December 2009
2 October 2010Accounts for a dormant company made up to 31 December 2009
7 July 2010Director's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010
7 July 2010Registered office address changed from Wellington House, Butt Road Colchester Essex CO3 3DA on 7 July 2010
7 July 2010Secretary's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010
7 July 2010Director's details changed for Mr Paul Alick Smith on 7 July 2010
7 July 2010Director's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010
7 July 2010Director's details changed for Mr Paul Alick Smith on 7 July 2010
7 July 2010Director's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010
7 July 2010Secretary's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010
7 July 2010Registered office address changed from Wellington House, Butt Road Colchester Essex CO3 3DA on 7 July 2010
7 July 2010Director's details changed for Mr Paul Alick Smith on 7 July 2010
7 July 2010Secretary's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010
7 July 2010Registered office address changed from Wellington House, Butt Road Colchester Essex CO3 3DA on 7 July 2010
19 January 2010Director's details changed for Paul Alick Smith on 19 January 2010
19 January 2010Director's details changed for Paul Alick Smith on 19 January 2010
14 January 2010Director's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010
14 January 2010Director's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010
13 January 2010Secretary's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010
13 January 2010Secretary's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010
26 November 2009Annual return made up to 16 November 2009 with a full list of shareholders
26 November 2009Annual return made up to 16 November 2009 with a full list of shareholders
14 September 2009Total exemption small company accounts made up to 31 December 2008
14 September 2009Total exemption small company accounts made up to 31 December 2008
23 December 2008Resolutions
  • RES13 ‐ Demerger and refinancing quoted 19/11/2008
23 December 2008Resolutions
  • RES13 ‐ Demerger and refinancing quoted 19/11/2008
10 December 2008Return made up to 16/11/08; full list of members
10 December 2008Return made up to 16/11/08; full list of members
3 October 2008Director's change of particulars / paul smith / 24/05/2008
3 October 2008Director's change of particulars / paul smith / 24/05/2008
28 November 2007New director appointed
28 November 2007Director resigned
28 November 2007Director resigned
28 November 2007Secretary resigned
28 November 2007Secretary resigned
28 November 2007New secretary appointed;new director appointed
28 November 2007New secretary appointed;new director appointed
28 November 2007Company name changed poll (021) LIMITED\certificate issued on 28/11/07
28 November 2007Company name changed poll (021) LIMITED\certificate issued on 28/11/07
28 November 2007New director appointed
26 November 2007Accounting reference date extended from 30/11/08 to 31/12/08
26 November 2007Accounting reference date extended from 30/11/08 to 31/12/08
16 November 2007Incorporation
16 November 2007Incorporation
Sign up now to grow your client base. Plans & Pricing