About

Registered Number: 04115826
Date of Incorporation: 28/11/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: St Hilary Transmitter, St. Hilary, Cowbridge, Vale Of Glamorgan, CF71 7DP,

 

Haven Fm (Pembrokeshire) Ltd was setup in 2000, it has a status of "Active". There is one director listed for this business. 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
HUGHES, James Stanley 30 May 2001 10 October 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 December 2019
AD04 - Change of location of company records to the registered office 03 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 November 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
AA - Annual Accounts 03 September 2018
MR04 - N/A 19 December 2017
MR04 - N/A 19 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 28 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 07 December 2011
MG01 - Particulars of a mortgage or charge 02 December 2011
AA - Annual Accounts 14 September 2011
AD01 - Change of registered office address 04 January 2011
AR01 - Annual Return 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AA - Annual Accounts 10 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 June 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 30 October 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 30 April 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 17 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
RESOLUTIONS - N/A 27 September 2006
RESOLUTIONS - N/A 27 September 2006
287 - Change in situation or address of Registered Office 27 September 2006
225 - Change of Accounting Reference Date 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
AA - Annual Accounts 21 August 2006
395 - Particulars of a mortgage or charge 15 August 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 15 December 2003
288c - Notice of change of directors or secretaries or in their particulars 18 November 2003
363s - Annual Return 07 November 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
AA - Annual Accounts 04 October 2003
287 - Change in situation or address of Registered Office 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 05 September 2003
288c - Notice of change of directors or secretaries or in their particulars 05 September 2003
288c - Notice of change of directors or secretaries or in their particulars 05 September 2003
288c - Notice of change of directors or secretaries or in their particulars 05 September 2003
AA - Annual Accounts 25 September 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
123 - Notice of increase in nominal capital 21 June 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
363s - Annual Return 02 January 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
287 - Change in situation or address of Registered Office 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
NEWINC - New incorporation documents 28 November 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 November 2011 Fully Satisfied

N/A

Guarantee & debenture 10 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.