About

Registered Number: 04069102
Date of Incorporation: 11/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Slades Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8LY,

 

Haystack Ltd was founded on 11 September 2000 and has its registered office in High Wycombe in Buckinghamshire, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Thompson, Alan Vaughan, Horder Corporate Services Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Alan Vaughan 18 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HORDER CORPORATE SERVICES LIMITED 31 March 2008 10 August 2017 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CH01 - Change of particulars for director 02 September 2020
PSC05 - N/A 02 September 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 13 September 2019
AAMD - Amended Accounts 23 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 11 September 2017
TM02 - Termination of appointment of secretary 10 August 2017
AD01 - Change of registered office address 10 August 2017
CH01 - Change of particulars for director 07 April 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 24 August 2016
AD01 - Change of registered office address 08 April 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 17 September 2015
CH04 - Change of particulars for corporate secretary 17 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 10 July 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 15 September 2010
CH04 - Change of particulars for corporate secretary 14 September 2010
AA - Annual Accounts 06 April 2010
CH01 - Change of particulars for director 23 October 2009
363a - Annual Return 11 September 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 19 November 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 01 October 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
225 - Change of Accounting Reference Date 23 July 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
287 - Change in situation or address of Registered Office 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
CERTNM - Change of name certificate 30 January 2001
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.