CO2NSERVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/208 September 2020 08/09/20 STATEMENT OF CAPITAL GBP 10013

View Document

08/09/208 September 2020 SOLVENCY STATEMENT DATED 21/08/20

View Document

08/09/208 September 2020 STATEMENT BY DIRECTORS

View Document

08/09/208 September 2020 REDUCE ISSUED CAPITAL 21/08/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL RIDEOUT

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR DARREN RICHARD HILL

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DRONFIELD

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CESSATION OF GARY ROBERT NEWTON AS A PSC

View Document

04/02/194 February 2019 CESSATION OF LINDA ELIZABETH WILLAN AS A PSC

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILDING PRODUCT DESIGN LIMITED

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CESSATION OF CAROLE FAWCUS AS A PSC

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROBERT NEWTON

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/09/144 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLAN

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR NEIL MURRAY RIDEOUT

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR GRAHAM LESLIE DRONFIELD

View Document

30/08/1330 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/09/126 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/09/116 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER ANTHONY WILLAN / 28/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN RICHARD HILL / 28/01/2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY ANDREW LAWSON

View Document

30/06/0830 June 2008 SECRETARY APPOINTED MR DARREN RICHARD HILL

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LAWSON

View Document

02/05/082 May 2008 COMPANY NAME CHANGED HONEYHILL HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/05/08

View Document

22/08/0722 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/04/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/04/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 02/05/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

01/06/001 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

22/05/0022 May 2000 GUARANTEE 03/05/00

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 04/04/99

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

11/09/9811 September 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

31/03/9831 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: WESLEY GATE 68-82 QUEENS ROAD READING BERKSIRE RG1 4BP

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/942 December 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/91

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM: 64/65 ST. MARY'S BUTTS READING RG1 2LL

View Document

23/09/9123 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

20/03/9120 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/91

View Document

01/10/901 October 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8928 June 1989 RE SHARES 12/06/89

View Document

28/04/8928 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 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