D. Haird & Company Ltd was founded on 23 January 1974 and has its registered office in Cambridgeshire, it's status is listed as "Active". The current directors of the business are listed as Haird, Lesley Anne, Haird, Christopher James, Haird, Lesley Anne, Haird, David Leslie, Haird, Derek Arthur Leslie, Haird, Joan Louise Mary, Haird, Sarah Louise.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAIRD, Christopher James | 01 July 2015 | - | 1 |
HAIRD, Lesley Anne | 17 May 2013 | - | 1 |
HAIRD, David Leslie | N/A | 17 May 2013 | 1 |
HAIRD, Derek Arthur Leslie | N/A | 31 July 1998 | 1 |
HAIRD, Joan Louise Mary | N/A | 31 July 1998 | 1 |
HAIRD, Sarah Louise | 09 February 2006 | 09 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAIRD, Lesley Anne | 01 April 1998 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 September 2020 | |
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 20 June 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 02 August 2016 | |
AA - Annual Accounts | 17 September 2015 | |
CH01 - Change of particulars for director | 03 August 2015 | |
AP01 - Appointment of director | 03 August 2015 | |
AR01 - Annual Return | 16 June 2015 | |
MR01 - N/A | 04 October 2014 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AD01 - Change of registered office address | 24 July 2013 | |
TM01 - Termination of appointment of director | 24 July 2013 | |
AP01 - Appointment of director | 07 June 2013 | |
MR01 - N/A | 22 May 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 10 July 2012 | |
MG01 - Particulars of a mortgage or charge | 23 June 2012 | |
MG01 - Particulars of a mortgage or charge | 11 June 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 25 June 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 17 July 2008 | |
AA - Annual Accounts | 23 October 2007 | |
363a - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363a - Annual Return | 22 June 2006 | |
288b - Notice of resignation of directors or secretaries | 22 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 February 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 16 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 21 June 2004 | |
395 - Particulars of a mortgage or charge | 25 February 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 26 June 2003 | |
AA - Annual Accounts | 19 December 2002 | |
363s - Annual Return | 24 June 2002 | |
287 - Change in situation or address of Registered Office | 18 January 2002 | |
363s - Annual Return | 30 July 2001 | |
AA - Annual Accounts | 21 May 2001 | |
AA - Annual Accounts | 13 September 2000 | |
395 - Particulars of a mortgage or charge | 12 July 2000 | |
363s - Annual Return | 22 June 2000 | |
AUD - Auditor's letter of resignation | 10 January 2000 | |
AA - Annual Accounts | 07 October 1999 | |
363s - Annual Return | 30 July 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 24 July 1998 | |
288a - Notice of appointment of directors or secretaries | 17 June 1998 | |
AA - Annual Accounts | 29 April 1998 | |
363s - Annual Return | 15 July 1997 | |
AA - Annual Accounts | 02 November 1996 | |
363s - Annual Return | 23 July 1996 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 03 August 1995 | |
395 - Particulars of a mortgage or charge | 06 January 1995 | |
AA - Annual Accounts | 19 October 1994 | |
363s - Annual Return | 07 July 1994 | |
AA - Annual Accounts | 29 September 1993 | |
363s - Annual Return | 24 June 1993 | |
AA - Annual Accounts | 27 October 1992 | |
363s - Annual Return | 22 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 1992 | |
AA - Annual Accounts | 29 June 1991 | |
AA - Annual Accounts | 29 June 1991 | |
363a - Annual Return | 29 June 1991 | |
AA - Annual Accounts | 06 September 1990 | |
363 - Annual Return | 06 September 1990 | |
363 - Annual Return | 17 January 1990 | |
AA - Annual Accounts | 05 April 1989 | |
363 - Annual Return | 16 February 1989 | |
AA - Annual Accounts | 13 May 1988 | |
363 - Annual Return | 24 January 1988 | |
AA - Annual Accounts | 16 March 1987 | |
363 - Annual Return | 07 March 1987 | |
AA - Annual Accounts | 27 May 1986 | |
363 - Annual Return | 27 May 1986 | |
NEWINC - New incorporation documents | 23 January 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 September 2014 | Outstanding |
N/A |
A registered charge | 14 May 2013 | Outstanding |
N/A |
Legal charge | 08 June 2012 | Outstanding |
N/A |
Chattel mortgage | 30 May 2012 | Outstanding |
N/A |
Fixed and floating charge | 11 February 2004 | Outstanding |
N/A |
Legal mortgage | 06 July 2000 | Outstanding |
N/A |
Mortgage debenture | 29 December 1994 | Outstanding |
N/A |