Advanced company searchLink opens in new window

W K B HAVANT LIMITED

Company number 02863605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 4 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
  • GBP 250,000
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
  • GBP 250,000
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
  • GBP 250,000
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