DRAFT HAVEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

09/02/259 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/06/2415 June 2024 Micro company accounts made up to 2023-10-31

View Document

28/05/2428 May 2024 Termination of appointment of David Anthony Ellis Williams as a director on 2022-07-04

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/04/231 April 2023 Change of details for Mr Dennis Felts as a person with significant control on 2023-04-01

View Document

01/04/231 April 2023 Secretary's details changed for Mr Dennis Felts on 2023-04-01

View Document

01/04/231 April 2023 Director's details changed for Mr Dennis Felts on 2023-04-01

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-10 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Appointment of Mr Dennis Felts as a secretary on 2021-07-27

View Document

27/07/2127 July 2021 Termination of appointment of Carol Ann Donnelly as a secretary on 2021-07-27

View Document

19/07/2119 July 2021 Appointment of Mr Matthew Leeming as a director on 2021-07-19

View Document

04/07/214 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/03/2027 March 2020 CESSATION OF STUART PHILIP HENRY HOLLOWAY AS A PSC

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR STUART HOLLOWAY

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM CLAYTON HOUSE, FRESHWATER, ISLE OF WIGHT, PO40 9EN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/05/1925 May 2019 DIRECTOR APPOINTED MR WILLIAM LESTER HUNT MILLS

View Document

25/05/1925 May 2019 DIRECTOR APPOINTED MRS CAROL ANN DONNELLY

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TAYLOR

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/02/1620 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/03/158 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/02/1516 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART PHILIP HENRY HOLLOWAY / 10/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL NOEL WALTON / 10/02/2015

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED DAVID ANTHONY ELLIS WILLIAMS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSAY LEMONIUS

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/02/1420 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

27/03/1327 March 2013 10/02/13 FULL LIST AMEND

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED ALAN MOWER

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/02/1314 February 2013 10/02/13 NO CHANGES

View Document

12/03/1212 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIE SHOTTER

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/02/1115 February 2011 10/02/11 NO CHANGES

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HARWOOD

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED ELIZABETH LORRAINE TAYLOR

View Document

09/04/109 April 2010 10/02/10 NO CHANGES

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

11/03/0711 March 2007 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0711 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/0711 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/02/0314 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 10/02/99; CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/9823 January 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 AUDITOR'S RESIGNATION

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 10/02/95; CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 10/02/93; CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 RETURN MADE UP TO 10/02/92; CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 NEW SECRETARY APPOINTED

View Document

18/12/9118 December 1991 NEW SECRETARY APPOINTED

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: 4 BISHOPS AVENUE, NORTHWOOD, MIDDLESEX, HA6 3DG

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company