HAVERMILL LIMITED
Status | ACTIVE |
Company No. | 05318540 |
Category | Private Limited Company |
Incorporated | 21 Dec 2004 |
Age | 19 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
HAVERMILL LIMITED is an active private limited company with number 05318540. It was incorporated 19 years, 4 months, 11 days ago, on 21 December 2004. The company address is C/O Vantage Accounting 1 Cedar Office Park C/O Vantage Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, England.
Company Fillings
Confirmation statement with updates
Date: 27 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Change to a person with significant control
Date: 23 Dec 2023
Action Date: 20 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Miles Douglas Lind Smith
Change date: 2023-12-20
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-21
New address: C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB
Old address: C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
Documents
Change person director company with change date
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Miles Smith
Change date: 2023-12-21
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-10
New address: C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
Old address: Sg House 6 st. Cross Road Winchester SO23 9HX England
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Cessation of a person with significant control
Date: 23 Dec 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-16
Psc name: Miles Douglas Lind Smith
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 02 Sep 2019
Action Date: 16 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-16
Capital : 10 GBP
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-22
New address: Sg House 6 st. Cross Road Winchester SO23 9HX
Old address: Meadsted House 80 Jacklyns Lane Alresford Hampshire SO24 9LJ
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 29 Jan 2016
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Moore Stephens (South) Llp
Termination date: 2015-07-15
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-22
New address: Meadsted House 80 Jacklyns Lane Alresford Hampshire SO24 9LJ
Old address: 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Change person director company with change date
Date: 06 Jan 2014
Action Date: 16 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Miles Smith
Change date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Termination secretary company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Moore Secretaries Limited
Documents
Appoint corporate secretary company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Moore Stephens (South) Llp
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Accounts with accounts type dormant
Date: 17 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/06; full list of members
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 08/01/07 from: 65 new street salisbury wiltshire SP1 2PH
Documents
Accounts with accounts type dormant
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/05; full list of members
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 31/01/05 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, MILL LANE,BIRMINGHAM,B5 6DD
Number: | 03007938 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNFIELD FOODS AND BEVERAGES LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11195791 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 LITTLE OXCROFT,BASILDON,SS15 6NT
Number: | 11732167 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOVE OF GOD GOSPEL MINISTRY A.K.A AGAPE CHAPEL INTERNATIONAL C.I.C.
108A MAGDALEN STREET,COLCHESTER,CO1 2LA
Number: | 11104376 |
Status: | ACTIVE |
Category: | Community Interest Company |
FYC,BLACKPOOL,FY1 3PS
Number: | 10040852 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 MALONE ROAD,BELFAST,BT9 6RY
Number: | NI613462 |
Status: | ACTIVE |
Category: | Private Limited Company |