About

Registered Number: 04252787
Date of Incorporation: 16/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 12 Church Street, Cromer, Norfolk, NR27 9ER

 

Based in Cromer in Norfolk, Graham L. Hayward Ltd was registered on 16 July 2001. The companies director is Hayward, Graham Lloyd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Graham Lloyd 16 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 24 April 2019
MR01 - N/A 18 February 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
AD01 - Change of registered office address 02 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 14 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
CERTNM - Change of name certificate 22 January 2004
363s - Annual Return 27 July 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 09 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
RESOLUTIONS - N/A 05 May 2002
RESOLUTIONS - N/A 05 May 2002
RESOLUTIONS - N/A 05 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2002
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
NEWINC - New incorporation documents 16 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.