About

Registered Number: 02371246
Date of Incorporation: 12/04/1989 (35 years ago)
Company Status: Active
Registered Address: 200 Westerleigh Road, Pucklechurch, Bristol, BS16 9PY

 

Companion's Haven Ltd was founded on 12 April 1989 with its registered office in Bristol, it's status is listed as "Active". There are 8 directors listed for this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGIN, Hilary-Fay 01 September 2012 - 1
PAWSEY, Kelly Windsor 01 September 2012 - 1
PAWSEY, Michael Hamish 01 September 2012 - 1
CARLYLE, Josephine Mary 25 July 2005 01 September 2012 1
CARLYLE, Robert 01 November 2006 27 March 2008 1
TURLEY, Anthony Royston John 25 July 2005 01 September 2012 1
TURLEY, Sarah Elizabeth 25 July 2005 01 September 2012 1
Secretary Name Appointed Resigned Total Appointments
PAWSEY, Kelly Windsor 01 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 09 April 2018
CS01 - N/A 09 April 2018
AA01 - Change of accounting reference date 12 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 04 November 2013
RESOLUTIONS - N/A 16 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 16 August 2013
SH08 - Notice of name or other designation of class of shares 16 August 2013
MEM/ARTS - N/A 16 August 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
AP03 - Appointment of secretary 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
MG01 - Particulars of a mortgage or charge 22 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 02 June 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
RESOLUTIONS - N/A 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 14 May 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 29 March 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 18 May 1995
287 - Change in situation or address of Registered Office 27 March 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 15 April 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 23 April 1993
AA - Annual Accounts 29 January 1993
AA - Annual Accounts 13 August 1992
363s - Annual Return 06 May 1992
287 - Change in situation or address of Registered Office 17 June 1991
363a - Annual Return 17 June 1991
363a - Annual Return 21 November 1990
AA - Annual Accounts 10 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1989
288 - N/A 19 April 1989
NEWINC - New incorporation documents 12 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.