HAVEN FIRE SECURITY CONSULTANTS LTD.
Status | ACTIVE |
Company No. | 01624086 |
Category | Private Limited Company |
Incorporated | 23 Mar 1982 |
Age | 42 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
HAVEN FIRE SECURITY CONSULTANTS LTD. is an active private limited company with number 01624086. It was incorporated 42 years, 2 months, 9 days ago, on 23 March 1982. The company address is 31d Link Road 31d Link Road, Westbury, BA13 4JB, Wiltshire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type small
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mark Blunsdon
Termination date: 2023-06-30
Documents
Appoint person director company with name date
Date: 05 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-04
Officer name: Mr Andrew Mark Blunsdon
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type small
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2022
Action Date: 20 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 016240860001
Charge creation date: 2022-06-20
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type small
Date: 19 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type small
Date: 28 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type small
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Change account reference date company current shortened
Date: 08 Dec 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change to a person with significant control
Date: 15 Aug 2017
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-01-31
Psc name: Wheeler's (Westbury) Holdings Limited
Documents
Cessation of a person with significant control
Date: 15 Aug 2017
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-31
Psc name: Brian Derek Yates
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wheeler's (Westbury) Holdings Limited
Notification date: 2017-01-31
Documents
Appoint person director company with name date
Date: 30 May 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin John Mcneil
Appointment date: 2017-05-30
Documents
Change account reference date company previous shortened
Date: 30 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2017-05-31
Documents
Second filing of annual return with made up date
Date: 30 Mar 2017
Action Date: 02 Dec 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2014-12-02
Documents
Second filing of annual return with made up date
Date: 07 Mar 2017
Action Date: 02 Dec 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-12-02
Documents
Second filing of annual return with made up date
Date: 07 Mar 2017
Action Date: 02 Dec 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2013-12-02
Documents
Second filing of annual return with made up date
Date: 07 Mar 2017
Action Date: 02 Dec 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2012-12-02
Documents
Second filing of annual return with made up date
Date: 07 Mar 2017
Action Date: 02 Dec 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2011-12-02
Documents
Second filing of annual return with made up date
Date: 07 Mar 2017
Action Date: 02 Dec 2010
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2010-12-02
Documents
Second filing of annual return with made up date
Date: 07 Mar 2017
Action Date: 02 Dec 2009
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2009-12-02
Documents
Statement of companys objects
Date: 20 Feb 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 20 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date
Date: 08 Feb 2017
Action Date: 02 Dec 2008
Category: Annual-return
Type: AR01
Made up date: 2008-12-02
Documents
Termination secretary company with name termination date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Derek Yates
Termination date: 2017-01-31
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Brian Derek Yates
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Nicholas Dale
Documents
Appoint person director company with name date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kieron Borgeat
Appointment date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
Old address: , Units 1 & 2, Epsom Centre, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XG
Change date: 2017-01-31
New address: 31D Link Road West Wilts Trading Estate Westbury Wiltshire BA13 4JB
Documents
Capital allotment shares
Date: 31 Jan 2017
Action Date: 30 Jan 2017
Category: Capital
Type: SH01
Capital : 790 GBP
Date: 2017-01-30
Documents
Legacy
Date: 23 Jan 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 02/12/2016
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Change person director company with change date
Date: 12 Dec 2013
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Brian Derek Yates
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Change person secretary company with change date
Date: 23 Dec 2011
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Brian Derek Yates
Change date: 2010-04-23
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Brian Derek Yates
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Dale
Change date: 2009-12-22
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas dale / 28/05/2008
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Resolution
Date: 21 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2007
Category: Capital
Type: 169
Description: £ ic 1000/750 10/04/07 £ sr 250@1=250
Documents
Resolution
Date: 11 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Miscellaneous
Date: 19 Nov 2004
Category: Miscellaneous
Type: MISC
Description: Res as auditors 05/11/04
Documents
Accounts with accounts type small
Date: 10 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Accounts with accounts type full
Date: 10 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/02; full list of members
Documents
Legacy
Date: 09 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 09/01/02 from: 1 epsom centre, white horse business park, trowbridge, wiltshire BA14 0XG
Documents
Accounts with accounts type full
Date: 19 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 07 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/01; full list of members
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 30 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed avon fire security consultants l imited\certificate issued on 30/05/01
Documents
Accounts with accounts type full
Date: 10 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 23 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/00; full list of members
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/99; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Some Companies
1 GREEN LANE,MAIDENHEAD,SL6 1XZ
Number: | 07724346 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARNEGIE CONFERENCE CENTRE LIMITED
FIFE COLLEGE PITTSBURGH ROAD,DUNFERMLINE,KY11 8DY
Number: | SC324803 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 NORTHGATE BUSINESS PARK NORTHGATE,WALSALL,WS9 8TL
Number: | 09461129 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD,HOUNSLOW,TW6 2SF
Number: | 03785707 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SIDMOUTH PARADE,WILLESDEN,NW2 5HG
Number: | 11622619 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 WIGMORE STREET,LONDON,W1U 1QY
Number: | OC389433 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |