About

Registered Number: 06317012
Date of Incorporation: 18/07/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Gwenu, Eva Terrace, Ferryside, SA17 5TD,

 

Based in Ferryside, Havard Homes Ltd was registered on 18 July 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Williams, Gwyneth Eileen, Williams, Keith Havard for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Keith Havard 18 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Gwyneth Eileen 01 October 2015 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 November 2019
PSC04 - N/A 15 November 2019
AD01 - Change of registered office address 15 November 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 23 August 2016
AP03 - Appointment of secretary 05 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 06 October 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 09 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 03 March 2010
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.