Haystack Capital Ltd, United Kingdom
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2024-09-30
Trade Debtors £200,000 -167.65%
Employees £0 0%
Total assets £1,720,574 +2.42%
BROADWATER ESTATES LIMITED
Company type
Private Limited Company
Company Number
03639027
Record last updated
Thursday, October 20, 2022 1:10:25 PM UTC
Postal Code
M22 4BW
Sector
let, operate, real, estate
Visits
HAYSTACK CAPITAL LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-11 2022-12 2024-10 2025-3 2025-4 2025-5 2025-6 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Dec 1, 2021
Appointment of a woman
Registry
Oct 3, 2017
Confirmation statement made , with updates
Financials
Feb 3, 2017
Annual accounts
Registry
Oct 25, 2016
Confirmation statement made , with updates
Registry
Jul 27, 2016
Return of allotment of shares
Registry
Jul 14, 2016
Resolution
Financials
Jun 23, 2016
Annual accounts
Registry
Apr 6, 2016
Appointment of a woman
Registry
Oct 7, 2015
Annual return
Financials
Jun 25, 2015
Annual accounts
Registry
Mar 31, 2015
Registration of a charge / charge code
Registry
Oct 23, 2014
Annual return
Financials
Jun 27, 2014
Annual accounts
Registry
Nov 5, 2013
Annual return
Financials
Jun 25, 2013
Annual accounts
Registry
Nov 27, 2012
Mortgage
Registry
Nov 13, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Nov 1, 2012
Company name change
Registry
Nov 1, 2012
Change of name certificate
Registry
Nov 1, 2012
Notice of change of name nm01 - resolution
Registry
Sep 19, 2012
Annual return
Financials
Jul 4, 2012
Annual accounts
Registry
Sep 14, 2011
Annual return
Financials
May 27, 2011
Annual accounts
Registry
Sep 29, 2010
Annual return
Financials
Jun 16, 2010
Annual accounts
Registry
Sep 24, 2009
Annual return
Financials
Jul 30, 2009
Annual accounts
Registry
Sep 24, 2008
Annual return
Financials
Dec 22, 2007
Annual accounts
Financials
Dec 22, 2007
Annual accounts 63124430...
Registry
Nov 21, 2007
Change in situation or address of registered office
Registry
Oct 30, 2007
Annual return
Registry
Oct 9, 2006
Annual return 1945441...
Financials
Jun 20, 2006
Annual accounts
Registry
Sep 26, 2005
Annual return
Registry
Jun 7, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 7, 2005
Declaration of satisfaction in full or in part of a mortgage or charge 1866766...
Financials
Jun 2, 2005
Annual accounts
Registry
May 26, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 25, 2005
Particulars of a mortgage or charge
Registry
Sep 14, 2004
Annual return
Financials
Jul 27, 2004
Annual accounts
Registry
Sep 21, 2003
Annual return
Financials
Jun 9, 2003
Annual accounts
Registry
Oct 1, 2002
Annual return
Financials
Jul 31, 2002
Annual accounts
Registry
Sep 25, 2001
Annual return
Financials
Aug 16, 2001
Annual accounts
Registry
Oct 9, 2000
Annual return
Financials
Aug 11, 2000
Annual accounts
Registry
Feb 6, 2000
Change in situation or address of registered office
Registry
Nov 16, 1999
Particulars of a mortgage or charge
Registry
Nov 9, 1999
Annual return
Registry
May 14, 1999
Particulars of a mortgage or charge
Registry
Apr 2, 1999
Particulars of a mortgage or charge 1788111...
Registry
Mar 29, 1999
Appointment of a person
Registry
Mar 29, 1999
Appointment of a person 1867129...
Registry
Mar 26, 1999
Resignation of a person
Registry
Mar 26, 1999
Resignation of a person 1944840...
Registry
Mar 26, 1999
Change in situation or address of registered office
Registry
Mar 26, 1999
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 9, 1999
Two appointments: a man and a woman
Registry
Sep 25, 1998
Two appointments: 2 companies