Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

W. Hayward & Sons (Bournemouth) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 29, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01236715
Record last updated Monday, April 27, 2015 4:32:51 AM UTC
Official Address 1 More London Place Se12af Riverside
There are 757 companies registered at this street
Locality Riversidelondon
Region SouthwarkLondon, England
Postal Code SE12AF
Sector General construction & civil engineering

Charts

Visits

W. HAYWARD & SONS (BOURNEMOUTH) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-10012
Document Type Publication date Download link
Registry Aug 24, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 2, 2011 Liquidator's progress report Liquidator's progress report
Registry May 24, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 11, 2011 Liquidator's progress report Liquidator's progress report
Registry Jul 30, 2010 Liquidator's progress report 1236... Liquidator's progress report 1236...
Registry Feb 17, 2010 Liquidator's progress report Liquidator's progress report
Registry Aug 7, 2009 Liquidator's progress report 1236... Liquidator's progress report 1236...
Registry Feb 18, 2009 Liquidator's progress report Liquidator's progress report
Registry Aug 7, 2008 Liquidator's progress report 1236... Liquidator's progress report 1236...
Registry Feb 1, 2008 Liquidator's progress report Liquidator's progress report
Registry Aug 1, 2007 Liquidator's progress report 1236... Liquidator's progress report 1236...
Registry Feb 5, 2007 Liquidator's progress report Liquidator's progress report
Registry Jul 31, 2006 Liquidator's progress report 1236... Liquidator's progress report 1236...
Registry Feb 17, 2006 Miscellaneous document Miscellaneous document
Registry Feb 10, 2006 Miscellaneous document 1236... Miscellaneous document 1236...
Registry Feb 7, 2006 Liquidator's progress report Liquidator's progress report
Registry Jan 26, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 26, 2006 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Aug 1, 2005 Liquidator's progress report Liquidator's progress report
Registry Jan 24, 2005 Liquidator's progress report 1236... Liquidator's progress report 1236...
Registry Jul 29, 2004 Liquidator's progress report Liquidator's progress report
Registry May 4, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 16, 2004 Liquidator's progress report Liquidator's progress report
Registry Jul 25, 2003 Liquidator's progress report 1236... Liquidator's progress report 1236...
Registry Feb 7, 2003 Liquidator's progress report Liquidator's progress report
Registry Aug 9, 2002 Liquidator's progress report 1236... Liquidator's progress report 1236...
Registry Jan 18, 2002 Liquidator's progress report Liquidator's progress report
Registry Aug 8, 2001 Liquidator's progress report 1236... Liquidator's progress report 1236...
Registry Mar 1, 2001 Liquidator's progress report Liquidator's progress report
Registry Aug 4, 2000 Liquidator's progress report 1236... Liquidator's progress report 1236...
Registry Jan 21, 2000 Liquidator's progress report Liquidator's progress report
Registry Jan 14, 1999 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 14, 1999 Statement of company's affairs Statement of company's affairs
Registry Jan 14, 1999 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Jan 14, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 5, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 10, 1998 Resignation of a director Resignation of a director
Registry Dec 10, 1998 Resignation of a director 1236... Resignation of a director 1236...
Registry Dec 10, 1998 Resignation of a director Resignation of a director
Registry Nov 20, 1998 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Oct 2, 1998 Appointment of a director Appointment of a director
Registry Aug 18, 1998 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Aug 14, 1998 Annual return Annual return
Registry Aug 10, 1998 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Registry Jan 5, 1998 Appointment of a secretary Appointment of a secretary
Registry Jan 5, 1998 Resignation of a secretary Resignation of a secretary
Registry Dec 16, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 13, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 12, 1997 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 20, 1997 Resignation of one Chief Estimator and one Director (a man) Resignation of one Chief Estimator and one Director (a man)
Financials Sep 17, 1997 Annual accounts Annual accounts
Registry Aug 31, 1997 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Jul 16, 1997 Annual return Annual return
Registry Apr 18, 1997 Resignation of one Department Manager and one Director (a man) Resignation of one Department Manager and one Director (a man)
Registry Jan 22, 1997 Appointment of a secretary Appointment of a secretary
Registry Jan 1, 1997 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 4, 1996 Alter mem and arts Alter mem and arts
Registry Sep 16, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 29, 1996 Annual accounts Annual accounts
Registry Jul 17, 1996 Annual return Annual return
Registry May 29, 1996 Resignation of one Contracts Manager and one Director (a man) Resignation of one Contracts Manager and one Director (a man)
Financials Sep 19, 1995 Annual accounts Annual accounts
Registry Jul 20, 1995 Annual return Annual return
Registry Jan 17, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 24, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 21, 1994 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 2, 1994 Return by a company purchasing its own shares Return by a company purchasing its own shares
Financials Jul 14, 1994 Annual accounts Annual accounts
Registry Jul 14, 1994 Annual return Annual return
Registry May 4, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 1, 1994 Appointment of a man as Director Appointment of a man as Director
Registry Aug 11, 1993 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Aug 6, 1993 Annual return Annual return
Financials Aug 6, 1993 Annual accounts Annual accounts
Registry Aug 6, 1993 Director's particulars changed Director's particulars changed
Registry Aug 5, 1993 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Aug 11, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 10, 1992 Annual return Annual return
Financials Jul 10, 1992 Annual accounts Annual accounts
Registry Jun 15, 1992 Eight appointments: 8 men Eight appointments: 8 men
Registry Oct 15, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 19, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 25, 1991 Registered office changed Registered office changed
Financials Jul 25, 1991 Annual accounts Annual accounts
Registry Jul 25, 1991 Annual return Annual return
Registry Aug 2, 1990 Annual return 1236... Annual return 1236...
Registry Aug 2, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 25, 1990 Annual accounts Annual accounts
Registry Jul 20, 1990 Alter mem and arts Alter mem and arts
Registry Jul 20, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 16, 1990 Alter mem and arts Alter mem and arts
Registry Sep 27, 1989 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Sep 21, 1989 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Sep 19, 1989 Annual return Annual return
Financials Sep 19, 1989 Annual accounts Annual accounts
Registry Apr 13, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 28, 1988 Annual return Annual return
Financials Oct 28, 1988 Annual accounts Annual accounts
Registry Sep 28, 1987 Annual return Annual return
Registry Sep 28, 1987 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)