HAVEN CONSTRUCTION AND BUILDING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Resolutions |
25/03/2525 March 2025 | Appointment of a voluntary liquidator |
25/03/2525 March 2025 | Statement of affairs |
06/12/246 December 2024 | Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG United Kingdom to Allen House Westmead Road Sutton SM1 4LA on 2024-12-06 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
27/11/2327 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
27/02/2327 February 2023 | Director's details changed for Paul Trafford Bryan on 2023-02-14 |
28/03/2228 March 2022 | Change of details for Paul Trafford Bryan as a person with significant control on 2021-06-25 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-15 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/12/2023 December 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
29/11/1929 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
14/05/1914 May 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SABLE SECRETARIES LIMITED / 14/05/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
08/01/198 January 2019 | PSC'S CHANGE OF PARTICULARS / PAUL TRAFFORD BRYAN / 01/01/2017 |
08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRAFFORD BRYAN / 31/12/2018 |
30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
17/02/1717 February 2017 | SECRETARY APPOINTED SABLE SECRETARIES LIMITED |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/03/162 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/05/157 May 2015 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM SUITE 8 1ST FLOOR THE GLASSHOUSE 177 - 187 ARTHUR ROAD WIMBLEDON PARK SW19 8AE LONDONSW19 8AE |
03/03/153 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/03/1313 March 2013 | APPOINTMENT TERMINATED, SECRETARY LEANNE BRYAN |
13/03/1313 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM C/O PAUL BRYAN 24 WOODSIDE AVENUE ESHER SURREY KT10 8JQ UNITED KINGDOM |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
08/03/128 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
08/03/128 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRAFFORD BRYAN / 07/03/2012 |
08/03/128 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / LEANNE BRYAN / 07/03/2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 11 AMBERSIDE WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP UNITED KINGDOM |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 20 MEADWAY ESHER SURREY KT10 9HF ENGLAND |
30/03/1130 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/08/102 August 2010 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 47 GARRICK CLOSE WALTON ON THAMES SURREY KT12 5NZ |
02/08/102 August 2010 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 47 GARRICK CLOSE HERSHAM WALTON-ON-THAMES SURREY KT12 5NZ ENGLAND |
26/03/1026 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRAFFORD BRYAN / 15/02/2010 |
11/01/1011 January 2010 | 28/02/09 TOTAL EXEMPTION FULL |
16/03/0916 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
31/03/0831 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | DIRECTOR RESIGNED |
13/03/0713 March 2007 | DIRECTOR RESIGNED |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | NEW DIRECTOR APPOINTED |
16/06/0516 June 2005 | REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 2 RONNEBY CLOSE WEYBRIDGE SURREY KT13 9SB |
16/06/0516 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0515 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HAVEN CONSTRUCTION AND BUILDING SERVICES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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