- Company Overview for HAVERMILL LIMITED (05318540)
- Filing history for HAVERMILL LIMITED (05318540)
- People for HAVERMILL LIMITED (05318540)
- More for HAVERMILL LIMITED (05318540)
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 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with updates | |
19 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with updates | |
23 Dec 2023 | PSC04 | Change of details for Mr Miles Douglas Lind Smith as a person with significant control on 20 December 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 21 December 2023 | |
21 Dec 2023 | CH01 | Director's details changed for Mr. Miles Smith on 21 December 2023 | |
20 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
10 Nov 2022 | AD01 | Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 10 November 2022 | |
25 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
08 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
23 Dec 2019 | PSC07 | Cessation of Miles Douglas Lind Smith as a person with significant control on 16 August 2019 | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 16 August 2019
|
|
02 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
08 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from Meadsted House 80 Jacklyns Lane Alresford Hampshire SO24 9LJ to Sg House 6 st. Cross Road Winchester SO23 9HX on 22 June 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
03 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
12 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 |