About

Registered Number: 05364443
Date of Incorporation: 15/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Thornton House, Thornton Road, Wimbledon, London, SW19 4NG,

 

Based in London, Haven Construction & Building Services Ltd was established in 2005, it's status at Companies House is "Active". The companies directors are Bryan, Paul Trafford, Bryan, Leanne, Webber, Stuart. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Paul Trafford 15 February 2005 - 1
WEBBER, Stuart 01 June 2005 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
BRYAN, Leanne 15 February 2005 15 February 2013 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 29 November 2019
CH04 - Change of particulars for corporate secretary 14 May 2019
CS01 - N/A 19 February 2019
CH01 - Change of particulars for director 08 January 2019
PSC04 - N/A 08 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 30 November 2017
AP03 - Appointment of secretary 17 February 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 26 November 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 13 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
AD01 - Change of registered office address 20 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH03 - Change of particulars for secretary 08 March 2012
AA - Annual Accounts 30 November 2011
AD01 - Change of registered office address 12 October 2011
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 01 December 2010
AD01 - Change of registered office address 02 August 2010
AD01 - Change of registered office address 02 August 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
287 - Change in situation or address of Registered Office 16 June 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.