- Company Overview for W K B HAVANT LIMITED (02863605)
- Filing history for W K B HAVANT LIMITED (02863605)
- People for W K B HAVANT LIMITED (02863605)
- Charges for W K B HAVANT LIMITED (02863605)
- More for W K B HAVANT LIMITED (02863605)
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) |
---|---|---|---|
19 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
19 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
17 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jul 2016 | TM02 | Termination of appointment of Tracey Charmaine Gibbs as a secretary on 22 July 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Michael William Fenlon on 7 June 2016 | |
13 May 2016 | TM01 | Termination of appointment of Sydney Thomas Josselin Wood as a director on 13 March 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
28 Aug 2015 | AAMD | Amended full accounts made up to 31 December 2014 | |
16 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Oct 2014 | CH03 | Secretary's details changed for Mrs Tracey Charmaine Gibbs on 22 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | AP03 | Appointment of Mrs Tracey Charmaine Gibbs as a secretary on 22 October 2014 | |
15 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
15 May 2014 | AUD | Auditor's resignation | |
25 Mar 2014 | MR01 | Registration of charge 028636050005 | |
08 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | CH01 | Director's details changed for Sydney Thomas Josselin Wood on 30 April 2013 | |
13 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jul 2013 | TM01 | Termination of appointment of Robin Dumbreck as a director | |
10 Jul 2013 | TM02 | Termination of appointment of Robin Dumbreck as a secretary | |
05 Feb 2013 | CH01 | Director's details changed for Gary Geoffrey Harmar on 8 November 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
25 Oct 2012 | AD02 | Register inspection address has been changed from C/O Wood Bmw 361 Wallisdown Road Poole Dorset BH12 5WB United Kingdom | |
25 Oct 2012 | TM01 | Termination of appointment of David Burton as a director | |
14 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |