ANDREW HONEYCOMB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2419 August 2024 Certificate of change of name

View Document

18/07/2418 July 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Previous accounting period extended from 2023-11-30 to 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Mr John George Graham as a director on 2024-03-28

View Document

09/04/249 April 2024 Registered office address changed from 64-72 Castlereagh Road Belfast BT5 5FP Northern Ireland to 27 Ferguson Drive Lisburn BT28 2EX on 2024-04-09

View Document

09/04/249 April 2024 Termination of appointment of James Moore as a director on 2024-03-28

View Document

09/04/249 April 2024 Notification of Andrew of Hillsborough Limited as a person with significant control on 2024-03-28

View Document

09/04/249 April 2024 Termination of appointment of David Moore as a director on 2024-03-28

View Document

09/04/249 April 2024 Cessation of James Moore as a person with significant control on 2024-03-28

View Document

09/04/249 April 2024 Cessation of David Moore as a person with significant control on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Satisfaction of charge NI0731740002 in full

View Document

23/02/2423 February 2024 Satisfaction of charge NI0731740001 in full

View Document

30/11/2330 November 2023 Notification of James Moore as a person with significant control on 2023-11-28

View Document

30/11/2330 November 2023 Termination of appointment of Michael Moore as a director on 2023-11-28

View Document

30/11/2330 November 2023 Cessation of Michael Moore as a person with significant control on 2023-11-28

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

30/11/2330 November 2023 Appointment of Mr James Moore as a director on 2023-11-28

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/07/2324 July 2023 Change of details for Mr David Moore as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

24/07/2324 July 2023 Director's details changed for Mr David Moore on 2023-07-24

View Document

21/07/2321 July 2023 Change of details for Mr Michael Moore as a person with significant control on 2021-08-01

View Document

21/07/2321 July 2023 Change of details for Mr David Moore as a person with significant control on 2022-03-04

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/03/224 March 2022 Registered office address changed from 60 Castlereagh Road Belfast Down BT5 5FP to 64-72 Castlereagh Road Belfast BT5 5FP on 2022-03-04

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Cessation of James Moore as a person with significant control on 2021-08-01

View Document

11/11/2111 November 2021 Notification of Michael Moore as a person with significant control on 2021-08-01

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR MICHAEL MOORE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0731740002

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0731740001

View Document

03/08/153 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/08/144 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/08/132 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/08/1215 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/09/1115 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM C/0 HAMILTON MORRIS WAUGH 34 DUFFERIN AVENUE BANGOR BT20 3AA

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/11/1018 November 2010 CURREXT FROM 31/07/2010 TO 30/11/2010

View Document

19/07/1019 July 2010 23/03/10 STATEMENT OF CAPITAL GBP 15

View Document

19/07/1019 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED JAMES MOORE

View Document

11/08/0911 August 2009 CHANGE OF DIRS/SEC

View Document

11/08/0911 August 2009 CHANGE OF DIRS/SEC

View Document

09/07/099 July 2009 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