About

Registered Number: 06506189
Date of Incorporation: 18/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Alrewas Hayes Farm, Alrewas Hayes, Burton On Trent, DE13 7DL

 

Alrewas Hayes Events Ltd was founded on 18 February 2008 with its registered office in Burton On Trent, it's status at Companies House is "Active". The companies directors are listed as Williams, Bonnie Clare, Rougier, Judy, Lady, Williams, Toby Julian Nanscawens at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Bonnie Clare 18 February 2008 - 1
ROUGIER, Judy, Lady 18 February 2008 07 April 2009 1
WILLIAMS, Toby Julian Nanscawens 07 April 2009 15 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 11 December 2015
MR04 - N/A 24 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 23 December 2014
MR01 - N/A 21 May 2014
AA01 - Change of accounting reference date 03 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 01 November 2012
AP01 - Appointment of director 22 May 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 29 October 2010
AA01 - Change of accounting reference date 18 October 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 18 December 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.