HAVILAND COMPUTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Withdrawal of a person with significant control statement on 2023-09-26

View Document

26/09/2326 September 2023 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to 11 Laura Place Bath BA2 4BL on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Julian Errol Davies on 2023-09-26

View Document

26/09/2326 September 2023 Notification of Julian Errol Davies as a person with significant control on 2016-04-06

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

02/09/182 September 2018 REGISTERED OFFICE CHANGED ON 02/09/2018 FROM BLENHEIM HOUSE HENRY STREET BATH SOMERSET BA1 1JR

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

04/04/164 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/09/1518 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN DAVIES

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY JEAN DAVIES

View Document

08/10/108 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ERROL DAVIES / 20/08/2010

View Document

25/08/1025 August 2010 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

28/05/1028 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: BRUCE ALLEN CERTIFIED ACCOUNTANT 50 SOUTHCHURCH ROAD SOUTHEND ON SEA SS1 2LZ

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 9 ADAM & EVE COURT ADAM & EVE STREET CAMBRIDGE CB1 1DX

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED

View Document

15/11/9615 November 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 REGISTERED OFFICE CHANGED ON 18/09/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 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