About

Registered Number: 04630226
Date of Incorporation: 07/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Abbey Lane Court, Evesham, Worcestershire, WR11 4BY

 

Hayway Ltd was founded on 07 January 2003 and has its registered office in Evesham, Worcestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Heeks, Deborah Allison Georgina, Harvey, Terence, Spring, David Nicholas for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPRING, David Nicholas 17 February 2003 05 April 2005 1
Secretary Name Appointed Resigned Total Appointments
HEEKS, Deborah Allison Georgina 04 July 2012 - 1
HARVEY, Terence 29 January 2003 05 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 07 January 2020
PSC01 - N/A 31 December 2019
PSC04 - N/A 31 December 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 24 October 2012
TM02 - Termination of appointment of secretary 29 August 2012
AP03 - Appointment of secretary 29 August 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 16 December 2010
AD01 - Change of registered office address 28 June 2010
AR01 - Annual Return 16 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 12 September 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 05 January 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 16 January 2006
395 - Particulars of a mortgage or charge 11 August 2005
395 - Particulars of a mortgage or charge 11 August 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
RESOLUTIONS - N/A 19 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 April 2005
AA - Annual Accounts 18 January 2005
225 - Change of Accounting Reference Date 04 January 2005
287 - Change in situation or address of Registered Office 14 September 2004
363a - Annual Return 17 March 2004
395 - Particulars of a mortgage or charge 23 April 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

Description Date Status Charge by
An assignment of keyman life policy intimation dated 09/08/05 09 August 2005 Outstanding

N/A

An assignment of keyman life policy intimation dated 09/08/05 09 August 2005 Outstanding

N/A

Debenture containing fixed and floating charges 22 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.