BEES AND HONEY PARTNERSHIP LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/09/202 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR QUENTIN TAILFORD

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN TAILFORD / 26/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR QUENTIN TAILFORD

View Document

17/07/1917 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

06/11/186 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM THE STRAW BARN UPTON END FARM BUSINESS PARK MEPPERSHALL ROAD SHILLINGTON BEDFORDSHIRE SG5 3PF

View Document

01/12/171 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/05/1623 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

22/02/1422 February 2014 APPOINTMENT TERMINATED, SECRETARY QUENTIN TAILFORD

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LARKIN / 10/05/2013

View Document

20/06/1320 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA PHILLIPS / 10/05/2013

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR QUENTIN TAILFORD / 10/05/2013

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM THE STRAW BARN UPTON END FARM BUSINESS PARK MEPPERSHALL ROAD SHILLINGTON BEDFORDSHIRE SG5 3PG

View Document

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

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 27A LONDON STREET FAIRFORD GLOUCESTERSHIRE GL7 4AQ UNITED KINGDOM

View Document

15/05/1215 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED WAYNE LARKIN

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 4 MARKET PLACE FAIRFORD GLOUCESTERSHIRE GL7 4AB UNITED KINGDOM

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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