HAVISHAM RESOURCES LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

23/02/2423 February 2024 Appointment of Mr Benjamin James Rawson as a director on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Matthew Bonfield as a director on 2024-02-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

23/02/2423 February 2024 Termination of appointment of Matthew Bonfield as a secretary on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Mr Seyed Bardia Hosseini Sohi as a secretary on 2024-02-23

View Document

14/02/2414 February 2024 Notification of David Ellis Brownlow as a person with significant control on 2024-02-13

View Document

14/02/2414 February 2024 Certificate of change of name

View Document

14/02/2414 February 2024 Registered office address changed from Abbey Gardens, Abbey Street Reading Berkshire RG1 3BA to Great Martins Shurlock Row Reading RG10 0PN on 2024-02-14

View Document

13/02/2413 February 2024 Cessation of Huntswood Ctc as a person with significant control on 2024-02-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

28/10/2128 October 2021 Satisfaction of charge 2 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 3 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR CRAIG COFFIELD

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID ELLIS BROWNLOW / 10/02/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/09/1826 September 2018 26/09/18 STATEMENT OF CAPITAL GBP 1

View Document

26/09/1826 September 2018 STATEMENT BY DIRECTORS

View Document

26/09/1826 September 2018 SOLVENCY STATEMENT DATED 19/09/18

View Document

26/09/1826 September 2018 REDUCE ISSUED CAPITAL 19/09/2018

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/02/1526 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEPHEN COFFIELD / 30/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELLIS BROWNLOW / 30/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BONFIELD / 30/09/2014

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/02/1426 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEPHEN COFFIELD / 02/11/2012

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWNLOW / 28/01/2013

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP EATON

View Document

11/04/1111 April 2011 SECRETARY APPOINTED MR MATTHEW BONFIELD

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEPHEN COFFIELD / 24/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELLIS BROWNLOW / 24/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BONFIELD / 24/02/2011

View Document

03/02/113 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP EATON

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN EATON / 31/08/2010

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/01/1029 January 2010 COMPANY NAME CHANGED WOODHURST LIMITED CERTIFICATE ISSUED ON 29/01/10

View Document

29/01/1029 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN EATON / 25/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN EATON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN EATON / 25/01/2010

View Document

18/01/1018 January 2010 CHANGE OF NAME 05/01/2010

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR CRAIG STEPHEN COFFIELD

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES OWEN CONWAY

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR MATTHEW BONFIELD

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOYNIHAN

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR DAVID ELLIS BROWNLOW

View Document

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/093 November 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR ADAM FOX EDWARDS

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: KINGSBURY HOUSE 6 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

22/01/0822 January 2008 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REREG PLC-PRI 18/09/06

View Document

26/09/0626 September 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/09/0626 September 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/09/0626 September 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 COMPANY NAME CHANGED HUNTSWOOD PLC CERTIFICATE ISSUED ON 26/04/04

View Document

26/01/0426 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 AUDITOR'S RESIGNATION

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: DATA HOUSE ST IVES ROAD MAIDENHEAD BERKSHIRE SL6 1QS

View Document

15/01/0115 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/03/0030 March 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/03/0030 March 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/03/0030 March 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

30/03/0030 March 2000 £ NC 1000/100000 15/03/00

View Document

30/03/0030 March 2000 BALANCE SHEET

View Document

30/03/0030 March 2000 AUDITORS' STATEMENT

View Document

30/03/0030 March 2000 AUDITORS' REPORT

View Document

30/03/0030 March 2000 NC INC ALREADY ADJUSTED 15/03/00

View Document

30/03/0030 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/00

View Document

30/03/0030 March 2000 REREGISTRATION PRI-PLC 15/03/00

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

11/10/9611 October 1996 SECRETARY RESIGNED

View Document

07/10/967 October 1996 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