HAVEN ENGINEERING PROJECTS LTD

Company Documents

DateDescription
03/02/253 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/01/2529 January 2025 Statement of affairs

View Document

21/01/2521 January 2025 Registered office address changed from Unit 19 Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall, Wolverhampton West Midlands WV13 3RS to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2025-01-21

View Document

21/01/2521 January 2025 Appointment of a voluntary liquidator

View Document

21/01/2521 January 2025 Resolutions

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Satisfaction of charge 2 in full

View Document

03/04/243 April 2024 Satisfaction of charge 035032520003 in full

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

21/06/2321 June 2023 Change of details for Mr Donald Owen as a person with significant control on 2023-05-02

View Document

04/05/234 May 2023 Change of details for Mr Donald Owen as a person with significant control on 2023-04-28

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

03/02/233 February 2023 Change of details for Mr Donald Owen as a person with significant control on 2018-02-06

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035032520003

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 06/02/18 STATEMENT OF CAPITAL GBP 6.000000

View Document

04/04/184 April 2018 ALTER ARTICLES 06/02/2018

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MRS GAIL ANNE OWEN

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR DAVID STANLEY OWEN

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MISS TRACEY ELIZABETH DAVIS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/02/1110 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/01/1117 January 2011 25/12/10 STATEMENT OF CAPITAL GBP 4.00

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD OWEN / 03/02/2010

View Document

05/02/105 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: UNIT 19 STRAWBERRY LANE INDUSTRIAL ESTATE STRAWBERRY LANE WILLENHALL WOLVERHAMPTON WEST MIDLANDS WV13 3RS

View Document

05/02/085 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/02/076 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS; AMEND

View Document

07/03/067 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: SHOWELL ROAD BUSHBURY WOLVERHAMPTON WEST MIDLANDS WV10 9NW

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: C/O NEAL & CO 26 CRADLEY ROAD CRADLEY HEATH WARLEY WEST MIDLANDS B64 6AG

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 COMPANY NAME CHANGED INDUSTRIAL ENGINEERING PROJECTS LIMITED CERTIFICATE ISSUED ON 25/09/02

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 EXEMPTION FROM APPOINTING AUDITORS 13/09/00

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 EXEMPTION FROM APPOINTING AUDITORS 30/09/99

View Document

04/01/004 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

24/11/9924 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 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