HAVEN BOOKS LIMITED

06439890
HAVEN BOOKS LTD OLDMEDOW ROAD HARDWICK INDUSTRIAL ESTATE KINGS LYNN PE30 4JJ

Documents

Documents
Date Category Description Pages
04 May 2024 accounts Annual Accounts 12 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 12 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 accounts Annual Accounts 13 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2020 accounts Annual Accounts 12 Buy now
05 Aug 2020 capital Statement of capital (Section 108) 5 Buy now
05 Aug 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Aug 2020 insolvency Solvency Statement dated 22/07/20 1 Buy now
05 Aug 2020 resolution Resolution 1 Buy now
22 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2020 accounts Annual Accounts 12 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 12 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2018 officers Termination of appointment of secretary (David John Clark) 1 Buy now
12 Jun 2018 officers Termination of appointment of director (Susan Frances Ross) 1 Buy now
28 Dec 2017 accounts Annual Accounts 13 Buy now
28 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2017 incorporation Memorandum Articles 32 Buy now
24 Oct 2017 capital Return of Allotment of shares 7 Buy now
24 Oct 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
24 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
24 Oct 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
24 Oct 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
23 Oct 2017 resolution Resolution 1 Buy now
11 Sep 2017 officers Termination of appointment of director (Michael William Fell) 1 Buy now
11 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2017 mortgage Registration of a charge 16 Buy now
04 Apr 2017 accounts Annual Accounts 17 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Sep 2016 officers Termination of appointment of director (Scott Richardson) 1 Buy now
05 Sep 2016 auditors Auditors Resignation Company 1 Buy now
08 Jun 2016 accounts Annual Accounts 27 Buy now
07 Dec 2015 annual-return Annual Return 7 Buy now
30 Jul 2015 officers Termination of appointment of director (Martyn Daniels) 1 Buy now
11 Dec 2014 annual-return Annual Return 8 Buy now
11 Dec 2014 officers Change of particulars for director (Scott Richardson) 2 Buy now
04 Dec 2014 accounts Annual Accounts 27 Buy now
25 Sep 2014 capital Notice of name or other designation of class of shares 2 Buy now
25 Sep 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Sep 2014 resolution Resolution 29 Buy now
25 Sep 2014 resolution Resolution 1 Buy now
27 May 2014 accounts Annual Accounts 29 Buy now
20 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jan 2014 resolution Resolution 32 Buy now
20 Jan 2014 capital Return of Allotment of shares 4 Buy now
20 Jan 2014 capital Notice of name or other designation of class of shares 3 Buy now
20 Jan 2014 change-of-constitution Statement Of Companys Objects 3 Buy now
20 Jan 2014 change-of-constitution Notice Removal Restriction On Company Articles 2 Buy now
10 Jan 2014 mortgage Registration of a charge 26 Buy now
28 Nov 2013 annual-return Annual Return 8 Buy now
28 Nov 2013 officers Change of particulars for director (Mr David John Clark) 2 Buy now
28 Nov 2013 officers Change of particulars for secretary (Mr David John Clark) 2 Buy now
20 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
20 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
29 Oct 2013 officers Appointment of director (Mr Martyn Daniels) 2 Buy now
11 Dec 2012 accounts Annual Accounts 27 Buy now
30 Nov 2012 annual-return Annual Return 8 Buy now
12 Oct 2012 officers Termination of appointment of director (Trevor Goul-Wheeker) 1 Buy now
22 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2012 accounts Annual Accounts 23 Buy now
07 Dec 2011 annual-return Annual Return 9 Buy now
20 May 2011 officers Change of particulars for director (Ms Susan Frances Ross) 2 Buy now
20 May 2011 officers Appointment of director (Ms Susan Frances Ross) 2 Buy now
23 Dec 2010 annual-return Annual Return 8 Buy now
01 Dec 2010 accounts Annual Accounts 26 Buy now
01 Jun 2010 officers Appointment of director (Mr Stephen Gary Cheetham) 2 Buy now
24 May 2010 accounts Annual Accounts 26 Buy now
13 Mar 2010 officers Termination of appointment of director (Owen Trotter) 1 Buy now
24 Feb 2010 annual-return Annual Return 7 Buy now
24 Feb 2010 officers Change of particulars for director (Martin Green) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Scott Richardson) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Owen Trotter) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Mr David John Clark) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Trevor Ogilvie Robert Goul-Wheeker) 2 Buy now
18 Jan 2010 officers Appointment of director (Mr Michael William Fell) 2 Buy now
24 Dec 2009 officers Termination of appointment of director (Martin Green) 1 Buy now
20 May 2009 accounts Annual Accounts 9 Buy now
08 May 2009 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
27 Dec 2008 capital Ad 18/12/08-18/12/08\gbp si 263890@0.5=131945\gbp ic 475000/606945\ 2 Buy now
27 Dec 2008 capital Nc inc already adjusted 18/12/08 2 Buy now
27 Dec 2008 resolution Resolution 41 Buy now
24 Dec 2008 annual-return Return made up to 28/11/08; full list of members 5 Buy now
24 Sep 2008 accounts Accounting reference date shortened from 30/11/2008 to 31/08/2008 1 Buy now
05 Sep 2008 officers Director appointed scott richardson 1 Buy now
20 Aug 2008 officers Director's change of particulars / owen trotter / 13/08/2008 1 Buy now
29 Jul 2008 address Registered office changed on 29/07/2008 from centre city tower 7 hill street birmingham B5 4UU 1 Buy now
17 Jun 2008 capital Ad 21/05/08\gbp si 50000@0.5=25000\gbp ic 450002/475002\ 2 Buy now
05 Jun 2008 capital Nc inc already adjusted 04/04/08 1 Buy now
31 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
29 May 2008 capital Ad 04/04/08\gbp si 50000@0.5=25000\gbp ic 425002/450002\ 2 Buy now
21 May 2008 capital S-div 1 Buy now
13 May 2008 officers Appointment terminated secretary christopher sheasby 1 Buy now
13 May 2008 officers Director and secretary appointed david john clark 1 Buy now