CRAIG HAVEN CONSTRUCTION LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Change of details for Mr Lyndon Mustoe as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Registered office address changed from 16 Gold Tops Newport Gwent NP20 4PH to Summit House 10 Waterside Court Albany Street Newport NP20 5NT on 2025-06-11

View Document

11/06/2511 June 2025 Director's details changed for Mr Lyndon Mustoe on 2025-06-11

View Document

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

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

09/07/219 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

05/09/205 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON MUSTOE / 01/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR LYNDON MUSTOE / 01/10/2017

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

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

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON MUSTOE / 10/01/2016

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY GERALD MUSTOE

View Document

26/10/1526 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/10/1314 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/10/1215 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/10/116 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 31 ROATH COURT ROAD ROATH CARDIFF CF24 3SD

View Document

22/12/0922 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON MUSTOE / 01/10/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 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