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

Hayes Construction (Berkshire) Limited

Documents

Total Documents40
Total Pages169

Filing History

7 April 2024Accounts for a dormant company made up to 24 July 2023
24 June 2023Confirmation statement made on 24 June 2023 with no updates
31 March 2023Accounts for a dormant company made up to 24 July 2022
24 June 2022Confirmation statement made on 24 June 2022 with no updates
19 April 2022Accounts for a dormant company made up to 31 July 2021
24 June 2021Confirmation statement made on 24 June 2021 with no updates
11 April 2021Accounts for a dormant company made up to 31 July 2020
20 November 2020Registered office address changed from 197C Long Lane Tilehurst Reading RG31 6YW to Bole Cottage Chapel Row Reading RG7 6PB on 20 November 2020
19 July 2020Confirmation statement made on 19 July 2020 with no updates
7 April 2020Accounts for a dormant company made up to 31 July 2019
19 July 2019Confirmation statement made on 19 July 2019 with no updates
31 March 2019Accounts for a dormant company made up to 31 July 2018
24 July 2018Confirmation statement made on 19 July 2018 with no updates
23 April 2018Accounts for a dormant company made up to 31 July 2017
24 July 2017Confirmation statement made on 19 July 2017 with no updates
24 July 2017Confirmation statement made on 19 July 2017 with no updates
13 April 2017Accounts for a dormant company made up to 31 July 2016
13 April 2017Accounts for a dormant company made up to 31 July 2016
1 August 2016Confirmation statement made on 19 July 2016 with updates
1 August 2016Confirmation statement made on 19 July 2016 with updates
4 April 2016Accounts for a dormant company made up to 31 July 2015
4 April 2016Accounts for a dormant company made up to 31 July 2015
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
24 July 2015Director's details changed for Mr John Joseph Hayes on 17 July 2015
24 July 2015Director's details changed for Ms Siobhan Mary Hayes on 17 July 2015
24 July 2015Registered office address changed from 197 Long Lane Tilehurst Reading Berkshire RG31 6YW to 197C Long Lane Tilehurst Reading RG31 6YW on 24 July 2015
24 July 2015Registered office address changed from 197 Long Lane Tilehurst Reading Berkshire RG31 6YW to 197C Long Lane Tilehurst Reading RG31 6YW on 24 July 2015
24 July 2015Director's details changed for Mr John Joseph Hayes on 17 July 2015
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
24 July 2015Director's details changed for Mrs Janet Mary Hayes on 17 July 2015
24 July 2015Director's details changed for Mrs Janet Mary Hayes on 17 July 2015
24 July 2015Director's details changed for Ms Siobhan Mary Hayes on 17 July 2015
25 March 2015Accounts for a dormant company made up to 31 July 2014
25 March 2015Accounts for a dormant company made up to 31 July 2014
2 March 2015Director's details changed for Mrs Janet May Hayes on 21 August 2014
2 March 2015Director's details changed for Mrs Janet May Hayes on 21 August 2014
3 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
3 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
Sign up now to grow your client base. Plans & Pricing