Haven Books Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-08-31
Trade Debtors£266,915 -117.60%
Employees£37 -16.22%
Total assets£1,659,317 -24.31%

BIDEAWHILE 573 LIMITED

Details

Company type Private Limited Company, Active
Company Number 06439890
Record last updated Friday, November 23, 2018 2:55:38 AM UTC
Official Address Haven Books Ltd Oldmedow Road Hardwick Industrial Estate Kings Lynn South And West, South And West Lynn
There are 6 companies registered at this street
Locality South And West Lynn
Region Norfolk, England
Postal Code PE304JJ
Sector Other education n.e.c.

Charts

Visits

HAVEN BOOKS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-1001

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 21, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 31, 2018 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 6, 2016 Two appointments: a person and a man Two appointments: a person and a man
Financials May 27, 2014 Annual accounts Annual accounts
Registry Mar 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 20, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 20, 2014 Return of allotment of shares Return of allotment of shares
Registry Jan 20, 2014 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Jan 20, 2014 Statement of companies objects Statement of companies objects
Registry Jan 20, 2014 Notice of removal of restriction on the company's articles Notice of removal of restriction on the company's articles
Registry Jan 10, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 28, 2013 Annual return Annual return
Registry Nov 28, 2013 Change of particulars for director Change of particulars for director
Registry Nov 28, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Nov 20, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 20, 2013 Statement of satisfaction of a charge / full / charge no 1 6439... Statement of satisfaction of a charge / full / charge no 1 6439...
Registry Oct 29, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Feb 20, 2013 Appointment of a man as Director and Non Executive Director Appointment of a man as Director and Non Executive Director
Financials Dec 11, 2012 Annual accounts Annual accounts
Registry Nov 30, 2012 Annual return Annual return
Registry Oct 12, 2012 Resignation of one Director Resignation of one Director
Registry Sep 11, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 22, 2012 Change of registered office address Change of registered office address
Financials Jan 2, 2012 Annual accounts Annual accounts
Registry Dec 7, 2011 Annual return Annual return
Registry May 20, 2011 Change of particulars for director Change of particulars for director
Registry May 20, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry May 18, 2011 Appointment of a woman Appointment of a woman
Registry Dec 23, 2010 Annual return Annual return
Financials Dec 1, 2010 Annual accounts Annual accounts
Registry Jun 1, 2010 Appointment of a man as Director Appointment of a man as Director
Financials May 24, 2010 Annual accounts Annual accounts
Registry Mar 13, 2010 Resignation of one Director Resignation of one Director
Registry Feb 24, 2010 Annual return Annual return
Registry Feb 24, 2010 Change of particulars for director Change of particulars for director
Registry Feb 23, 2010 Change of particulars for director 6439... Change of particulars for director 6439...
Registry Feb 23, 2010 Change of particulars for director Change of particulars for director
Registry Feb 23, 2010 Change of particulars for director 6439... Change of particulars for director 6439...
Registry Feb 23, 2010 Change of particulars for director Change of particulars for director
Registry Feb 17, 2010 Resignation of one Fund Manager and one Director (a man) Resignation of one Fund Manager and one Director (a man)
Registry Jan 18, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 24, 2009 Resignation of one Director Resignation of one Director
Registry Dec 23, 2009 Resignation of one Cd and one Director (a man) Resignation of one Cd and one Director (a man)
Registry Dec 16, 2009 Two appointments: 2 men Two appointments: 2 men
Financials May 20, 2009 Annual accounts Annual accounts
Registry May 8, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 27, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 27, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 27, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 24, 2008 Annual return Annual return
Registry Sep 24, 2008 Change of accounting reference date Change of accounting reference date
Registry Sep 5, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Sep 1, 2008 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Registry Aug 20, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 29, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 17, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 5, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 31, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 29, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 21, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry May 13, 2008 Resignation of a secretary Resignation of a secretary
Registry May 13, 2008 Appointment of a man as Director Appointment of a man as Director
Registry May 6, 2008 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Apr 18, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 18, 2008 Appointment of a director Appointment of a director
Registry Apr 18, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 18, 2008 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Apr 18, 2008 Resignation of a secretary Resignation of a secretary
Registry Apr 18, 2008 Resignation of a director Resignation of a director
Registry Apr 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 10, 2008 Particulars of a mortgage or charge 6439... Particulars of a mortgage or charge 6439...
Registry Apr 4, 2008 Resignation of 2 people: one Corporate Body, one Secretary and one Director Resignation of 2 people: one Corporate Body, one Secretary and one Director
Registry Feb 26, 2008 Company name change Company name change
Registry Feb 21, 2008 Change of name certificate Change of name certificate
Registry Feb 18, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 12, 2008 Appointment of a director Appointment of a director
Registry Feb 12, 2008 Appointment of a secretary Appointment of a secretary
Registry Feb 8, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Nov 28, 2007 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)