HAVEN DIRECT LIMITED

Company Documents

DateDescription
26/10/1126 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR HARRY KNIGHT

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY JAMES KNIGHT / 19/10/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL HOLMES / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HOLMES / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD DAVID HOLMES / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE AYLING / 08/12/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AYLING / 01/12/2007

View Document

12/11/0812 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: G OFFICE CHANGED 17/12/07 ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT

View Document

17/12/0717 December 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0717 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: G OFFICE CHANGED 11/09/03 70 WOODBRIDGE ROAD GUILDFORD SURREY GU1 4RD

View Document

11/09/0311 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0230 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/05/996 May 1999 ADOPT MEM AND ARTS 01/03/99

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: G OFFICE CHANGED 23/12/98 HARTLAND HOUSE 26 WINCHESTER STREET BASINSTOKE RG21 1GU

View Document

23/12/9823 December 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/10/9425 October 1994 SECRETARY RESIGNED

View Document

19/10/9419 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9419 October 1994 Incorporation

View Document


More Company Information