Advanced company searchLink opens in new window

B.C. HAVARD LTD

Company number 07079727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
03 Dec 2021 CH01 Director's details changed for Mrs Sandra Beata Havard on 20 November 2021
03 Dec 2021 PSC04 Change of details for Mrs Sandra Havard as a person with significant control on 20 November 2021
02 Dec 2021 PSC04 Change of details for Mr Bruce Godfrey Charles Havard as a person with significant control on 17 April 2021
02 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 2 December 2021
02 Dec 2021 PSC08 Notification of a person with significant control statement
02 Dec 2021 PSC01 Notification of Sandra Havard as a person with significant control on 17 April 2021
02 Dec 2021 PSC04 Change of details for Mr Bruce Godfrey Charles Havard as a person with significant control on 17 April 2021
02 Dec 2021 AP01 Appointment of Mrs Sandra Havard as a director on 17 April 2021
16 Nov 2021 CH01 Director's details changed for Mr Bruce Godfrey Charles Havard on 23 December 2020
16 Nov 2021 PSC04 Change of details for Mr Bruce Godfrey Charles Havard as a person with significant control on 23 December 2020
15 Nov 2021 CH01 Director's details changed for Mr Bruce Godfrey Charles Havard on 23 December 2020
05 Aug 2021 AA Micro company accounts made up to 31 December 2020
23 Dec 2020 AD01 Registered office address changed from 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ United Kingdom to Suite 7, Penn House Broad Street Hereford HR4 9AP on 23 December 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2019 AD01 Registered office address changed from West Lodge Rainbow Street Leominster Herefordshire HR6 8DQ to 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ on 20 November 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates