Advanced company searchLink opens in new window

HAVERSLEY LTD

Company number 07377628

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)
07 Jan 2019 AA Unaudited abridged accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
21 Dec 2017 AA Unaudited abridged accounts made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Jan 2016 SH08 Change of share class name or designation
22 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
01 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
18 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
12 Jul 2013 AP03 Appointment of Mrs Jill Christine Bunning as a secretary
12 Jul 2013 TM01 Termination of appointment of Jill Bunning as a director
21 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Oct 2012 AR01 Annual return made up to 15 September 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Dec 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
06 Dec 2011 CH01 Director's details changed for Ms Jill Christine Wolsey on 14 September 2011
06 Dec 2011 CH01 Director's details changed for Mr Michael Edward Bunning on 14 September 2011
01 Dec 2011 AD01 Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW United Kingdom on 1 December 2011
15 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)