HAYWARD TYLER HOLDINGS LIMITED - BEDFORDSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge creation date: 2023-10-02. Charge number: 032513970010. 2023-10-04 View Report
Confirmation statement. Statement with no updates. 2023-10-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-11-30 View Report
Accounts. Legacy. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-09-29 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22. 2022-04-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22. 2022-04-22 View Report
Accounts. Accounts type small. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-08-31 View Report
Officers. Officer name: Mr Stephen Mcquillan. Change date: 2021-08-31. 2021-08-31 View Report
Accounts. Accounts type full. 2021-03-09 View Report
Confirmation statement. Statement with no updates. 2020-09-24 View Report
Accounts. Accounts type full. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-09-02 View Report
Accounts. Accounts type full. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-09-26 View Report
Accounts. Accounts type full. 2017-11-28 View Report
Accounts. Change account reference date company current extended. 2017-11-27 View Report
Persons with significant control. Psc name: Hayward Tyler Group Plc. Change date: 2016-04-06. 2017-10-16 View Report
Officers. Officer name: Mr Stephen Michael King. Appointment date: 2017-08-31. 2017-09-18 View Report
Officers. Officer name: Mr Stephen Mcquillan. Appointment date: 2017-08-31. 2017-09-18 View Report
Officers. Termination date: 2017-08-31. Officer name: Ewan Royston Lloyd Baker. 2017-09-18 View Report
Confirmation statement. Statement with no updates. 2017-08-25 View Report
Accounts. Accounts type full. 2016-12-17 View Report
Confirmation statement. Statement with updates. 2016-09-29 View Report
Officers. Appointment date: 2016-06-15. Officer name: Mr Russell Jukes. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-08-26 View Report
Officers. Change date: 2015-07-20. Officer name: Mr Ewan Royston Lloyd Baker. 2015-08-26 View Report
Accounts. Accounts type full. 2015-08-20 View Report
Mortgage. Charge creation date: 2015-01-30. Charge number: 032513970009. 2015-02-06 View Report
Annual return. With made up date full list shareholders. 2014-09-16 View Report
Accounts. Accounts type full. 2014-08-31 View Report
Incorporation. Memorandum articles. 2014-03-17 View Report
Mortgage. Charge number: 032513970008. 2014-03-11 View Report
Accounts. Accounts type full. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-09-18 View Report
Address. Move registers to registered office company. 2013-09-18 View Report
Accounts. Change account reference date company current extended. 2012-12-21 View Report
Accounts. Accounts type full. 2012-10-12 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Address. Old address: C/O Specialist Energy Group 19 Crown Passage London SW1Y 6PP United Kingdom. 2012-09-24 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2012-08-31 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2012-08-31 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2012-08-31 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2012-08-31 View Report
Accounts. Change account reference date company previous extended. 2012-06-25 View Report
Annual return. With made up date full list shareholders. 2011-09-22 View Report
Accounts. Accounts type dormant. 2011-06-27 View Report
Annual return. With made up date full list shareholders. 2010-09-23 View Report
Address. Move registers to sail company. 2010-09-23 View Report