About

Registered Number: 04536976
Date of Incorporation: 17/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 2 Cleveland Bridge, Bath, BA1 5DH

 

Peter Hayes Ltd was registered on 17 September 2002 and has its registered office in Bath, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Joan Elizabeth 23 September 2002 - 1
HAYES, Justin Michael 23 September 2002 - 1
HAYES, Peter Colin 23 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 September 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 04 September 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 25 January 2005
287 - Change in situation or address of Registered Office 25 January 2005
AA - Annual Accounts 06 January 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 14 October 2003
RESOLUTIONS - N/A 31 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
123 - Notice of increase in nominal capital 31 July 2003
225 - Change of Accounting Reference Date 02 April 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.