HONE-ALL PRECISION LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

10/01/2410 January 2024 Registration of charge 029820750009, created on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Termination of appointment of Nicholas William Dean as a director on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of Andrea Claire Wilson as a director on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of Colin Desmond Rodney as a director on 2023-11-15

View Document

13/11/2313 November 2023 Registration of charge 029820750007, created on 2023-11-07

View Document

13/11/2313 November 2023 Registration of charge 029820750008, created on 2023-11-08

View Document

09/11/239 November 2023 Satisfaction of charge 029820750006 in full

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

09/02/229 February 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Director's details changed for Mrs Andrea Rodney on 2021-12-01

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

19/07/2119 July 2021 Registration of charge 029820750006, created on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mr Darren James Turner as a director on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mr David James Brindle as a director on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mr Nicholas William Dean as a director on 2021-07-16

View Document

16/07/2116 July 2021 Cessation of Andrea Rodney as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Notification of I4Plus Limited as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Andrea Rodney as a secretary on 2021-07-16

View Document

16/07/2116 July 2021 Cessation of Colin Desmond Rodney as a person with significant control on 2021-07-16

View Document

28/05/2128 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

02/04/202 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

19/03/1919 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDREA RODNEY / 10/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN DESMOND RODNEY / 10/10/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DESMOND RODNEY / 10/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA RODNEY / 10/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN DESMOND RODNEY / 10/10/2018

View Document

11/10/1811 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA RODNEY / 10/10/2018

View Document

13/02/1813 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ANDREA RODNEY / 14/09/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA RODNEY / 14/09/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DESMOND RODNEY / 20/02/2017

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA RODNEY / 06/11/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA RODNEY / 06/11/2015

View Document

10/11/1510 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA RODNEY / 06/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/01/104 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/10/0927 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 07/10/08; NO CHANGE OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: GKP THE TOWN HOUSE MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/03/0016 March 2000 S366A DISP HOLDING AGM 29/02/00

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 6 BEDFORD ROAD BARTON LE CLAY BEDFORDSHIRE MK45 4JU

View Document

09/11/999 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/02/9917 February 1999 AUDITOR'S RESIGNATION

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

31/10/9731 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 338A LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RE

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

03/11/943 November 1994 SECRETARY RESIGNED

View Document

03/11/943 November 1994 DIRECTOR RESIGNED

View Document

21/10/9421 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company