HAVENKEY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

28/01/2528 January 2025 Director's details changed for Mr Andrew Thomas on 2025-01-27

View Document

28/01/2528 January 2025 Registered office address changed from Haven House Station Approach Narberth Sir Benfro SA67 8th Wales to Haven House Station Approach Narberth Pembrokeshire SA67 8TY on 2025-01-28

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Director's details changed for Mr Andrew Thomas on 2024-01-01

View Document

04/01/244 January 2024 Registered office address changed from Clynsaer Cold Blow Road Templeton Narberth Pembrokeshire SA67 8RS United Kingdom to Haven House Station Approach Narberth Sir Benfro SA67 8th on 2024-01-04

View Document

04/01/244 January 2024 Appointment of Mr Andrew Thomas as a director on 2024-01-01

View Document

13/09/2313 September 2023 Secretary's details changed for Mrs Elaine Susan Bradbury on 2023-09-13

View Document

13/09/2313 September 2023 Registered office address changed from Clynsaer Cold Blow Road Templeton Narberth Dyfed SA67 8RS to Clynsaer Cold Blow Road Templeton Narberth Pembrokeshire SA67 8RS on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mr Robin Anthony John Bradbury as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mrs Elaine Susan Bradbury as a person with significant control on 2023-09-13

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

25/03/2125 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY JOHN BRADBURY / 30/11/2020

View Document

30/11/2030 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE SUSAN BRADBURY

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/191 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/09/1620 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022732090003

View Document

18/02/1518 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

04/02/124 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

13/05/1113 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 PREVSHO FROM 31/07/2011 TO 31/01/2011

View Document

28/04/1128 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE SUSAN BRADBURY / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY JOHN BRADBURY / 01/10/2009

View Document

06/05/096 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

13/05/0813 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/01/07; NO CHANGE OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/01/06; NO CHANGE OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/01/02; NO CHANGE OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/01/01; NO CHANGE OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 REGISTERED OFFICE CHANGED ON 09/02/94

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

20/02/9220 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

08/08/888 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/888 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 REGISTERED OFFICE CHANGED ON 08/08/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/08/883 August 1988 ALTER MEM AND ARTS 120788

View Document

03/08/883 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/881 July 1988 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