Haven Building & Maintenance Ltd was founded on 07 August 2003 and are based in Halifax, West Yorkshire, it has a status of "Active". The current directors of this company are listed as Speak, John Miles, Speak, Malcolm, Simpson, Anne Elizabeth, Simpson, David in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPEAK, Malcolm | 07 August 2003 | - | 1 |
SIMPSON, David | 01 July 2004 | 31 May 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPEAK, John Miles | 31 May 2006 | - | 1 |
SIMPSON, Anne Elizabeth | 07 August 2003 | 31 May 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 23 August 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 10 August 2016 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 11 August 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AD01 - Change of registered office address | 04 February 2015 | |
AR01 - Annual Return | 13 August 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 30 August 2012 | |
CH01 - Change of particulars for director | 30 August 2012 | |
CH03 - Change of particulars for secretary | 30 August 2012 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 12 August 2011 | |
AA - Annual Accounts | 25 May 2011 | |
AAMD - Amended Accounts | 22 February 2011 | |
AR01 - Annual Return | 06 September 2010 | |
AD01 - Change of registered office address | 06 September 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 08 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2008 | |
395 - Particulars of a mortgage or charge | 30 November 2007 | |
AA - Annual Accounts | 29 November 2007 | |
363s - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363s - Annual Return | 25 September 2006 | |
288b - Notice of resignation of directors or secretaries | 07 July 2006 | |
288b - Notice of resignation of directors or secretaries | 07 July 2006 | |
288a - Notice of appointment of directors or secretaries | 07 July 2006 | |
AA - Annual Accounts | 17 May 2006 | |
363s - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 29 November 2004 | |
363s - Annual Return | 26 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2004 | |
288a - Notice of appointment of directors or secretaries | 07 July 2004 | |
288b - Notice of resignation of directors or secretaries | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 13 August 2003 | |
288b - Notice of resignation of directors or secretaries | 13 August 2003 | |
NEWINC - New incorporation documents | 07 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 November 2007 | Outstanding |
N/A |