Advanced company searchLink opens in new window

HAVERMILL LIMITED

Company number 05318540

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)
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
  • GBP 10
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