HAVEN CONSTRUCTION AND BUILDING SERVICES LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Resolutions

View Document

25/03/2525 March 2025 Appointment of a voluntary liquidator

View Document

25/03/2525 March 2025 Statement of affairs

View Document

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

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

27/02/2327 February 2023 Director's details changed for Paul Trafford Bryan on 2023-02-14

View Document

28/03/2228 March 2022 Change of details for Paul Trafford Bryan as a person with significant control on 2021-06-25

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/12/2023 December 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SABLE SECRETARIES LIMITED / 14/05/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / PAUL TRAFFORD BRYAN / 01/01/2017

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRAFFORD BRYAN / 31/12/2018

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 SECRETARY APPOINTED SABLE SECRETARIES LIMITED

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Document

03/03/153 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY LEANNE BRYAN

View Document

13/03/1313 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

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

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/03/128 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRAFFORD BRYAN / 07/03/2012

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / LEANNE BRYAN / 07/03/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 11 AMBERSIDE WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP UNITED KINGDOM

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 20 MEADWAY ESHER SURREY KT10 9HF ENGLAND

View Document

30/03/1130 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 47 GARRICK CLOSE WALTON ON THAMES SURREY KT12 5NZ

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 47 GARRICK CLOSE HERSHAM WALTON-ON-THAMES SURREY KT12 5NZ ENGLAND

View Document

26/03/1026 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRAFFORD BRYAN / 15/02/2010

View Document

11/01/1011 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 2 RONNEBY CLOSE WEYBRIDGE SURREY KT13 9SB

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 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