HAVEN FIRE SECURITY CONSULTANTS LTD.
Company number 01624086
- Company Overview for HAVEN FIRE SECURITY CONSULTANTS LTD. (01624086)
- Filing history for HAVEN FIRE SECURITY CONSULTANTS LTD. (01624086)
- People for HAVEN FIRE SECURITY CONSULTANTS LTD. (01624086)
- Charges for HAVEN FIRE SECURITY CONSULTANTS LTD. (01624086)
- More for HAVEN FIRE SECURITY CONSULTANTS LTD. (01624086)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 2 December 2014 | |
07 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 2 December 2015 | |
07 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 2 December 2013 | |
07 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 2 December 2012 | |
07 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 2 December 2011 | |
07 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 2 December 2010 | |
07 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 2 December 2009 | |
20 Feb 2017 | CC04 | Statement of company's objects | |
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | AR01 | Annual return made up to 2 December 2008 | |
31 Jan 2017 | TM02 | Termination of appointment of Brian Derek Yates as a secretary on 31 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Brian Derek Yates as a director on 31 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Nicholas Dale as a director on 31 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Kieron Borgeat as a director on 31 January 2017 | |
31 Jan 2017 | AD01 | Registered office address changed from , Units 1 & 2, Epsom Centre, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XG to 31D Link Road West Wilts Trading Estate Westbury Wiltshire BA13 4JB on 31 January 2017 | |
31 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 January 2017
|
|
23 Jan 2017 | RP04CS01 | Second filing of Confirmation Statement dated 02/12/2016 | |
06 Dec 2016 | CS01 |
Confirmation statement made on 2 December 2016 with updates
|
|
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|