About

Registered Number: 06787734
Date of Incorporation: 09/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Four Winds Farm, Murcott, Kidlington, Oxfordshire, OX5 2RJ

 

Established in 2009, Haynes Contracting Ltd has its registered office in Kidlington in Oxfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Haynes Contracting Ltd. This organisation has 4 directors listed as Taylor, Linda Joy, Haynes, Andrew Francis, Haynes, Keith Francis, Alpha Secretarial Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Andrew Francis 09 January 2009 - 1
HAYNES, Keith Francis 09 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Linda Joy 09 January 2009 - 1
ALPHA SECRETARIAL LIMITED 09 January 2009 09 January 2010 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
CH03 - Change of particulars for secretary 09 January 2020
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 09 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
225 - Change of Accounting Reference Date 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
NEWINC - New incorporation documents 09 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.