RS HAYNES CONTRACTING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JEREMY HAYNES / 14/08/2018
2018-08-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE HAYNES / 14/08/2018
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-01-08 update account_category TOTAL EXEMPTION SMALL => null
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-04-04 update statutory_documents DIRECTOR APPOINTED MRS SALLY ANNE HAYNES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-11-08 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-10-06 update statutory_documents 15/08/15 FULL LIST
2014-09-07 delete sic_code 99999 - Dormant Company
2014-09-07 insert sic_code 41202 - Construction of domestic buildings
2014-09-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-09-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-08-28 update statutory_documents 15/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 insert company_previous_name R.S.H. (GRABLOADERS) LIMITED
2014-03-07 update name R.S.H. (GRABLOADERS) LIMITED => RS HAYNES CONTRACTING LIMITED
2014-02-28 update statutory_documents COMPANY NAME CHANGED R.S.H. (GRABLOADERS) LIMITED CERTIFICATE ISSUED ON 28/02/14
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-09-06 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-08-21 update statutory_documents 15/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-22 update returns_next_due_date 2012-09-12 => 2013-09-12
2012-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-22 update statutory_documents 15/08/12 FULL LIST
2011-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-26 update statutory_documents 15/08/11 FULL LIST
2010-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-16 update statutory_documents 15/08/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEREMY HAYNES / 15/08/2010
2009-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-17 update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-18 update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-08-21 update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-08-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-08-15 update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-11-01 update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-10-02 update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-18 update statutory_documents S366A DISP HOLDING AGM 03/04/03
2003-04-18 update statutory_documents S386 DISP APP AUDS 03/04/03
2002-09-03 update statutory_documents RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/02 FROM: TREEBANKS 41 FULWELL ROAD WESTBURY BRACKLEY NORTHAMPTONSHIRE NN13 5PR
2002-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2001-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 229 NETHER STREET LONDON N3 1NT
2001-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-31 update statutory_documents NEW SECRETARY APPOINTED
2001-08-31 update statutory_documents DIRECTOR RESIGNED
2001-08-31 update statutory_documents SECRETARY RESIGNED
2001-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION