HONEY POT NURSERY CHILDWALL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-15 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

04/10/214 October 2021 Termination of appointment of Anthony Hurst as a secretary on 2021-10-04

View Document

06/08/216 August 2021 Director's details changed for Mrs Jenna Geggie on 2021-06-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNA GEGGIE / 15/10/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN HURST / 15/10/2019

View Document

10/10/1910 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/1910 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/1910 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1910 October 2019 SUB-DIVISION 30/08/19

View Document

10/10/1910 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1910 October 2019 30/08/19 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HONEY POT NURSERY GROUP LIMITED

View Document

23/09/1923 September 2019 CESSATION OF JENNA GEGGIE AS A PSC

View Document

23/09/1923 September 2019 CESSATION OF ANTHONY HURST AS A PSC

View Document

23/09/1923 September 2019 CESSATION OF MELISSA KALLI AS A PSC

View Document

23/09/1923 September 2019 CESSATION OF JULIE ANN HURST AS A PSC

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANN HURST / 14/10/2016

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HURST

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA KALLI

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNA GEGGIE

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN HURST / 08/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNA GEGGIE / 08/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM C/O SINCLAIR 300 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/01/1928 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CESSATION OF ANTHONY HURST AS A PSC

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 SECRETARY APPOINTED MR ANTHONY HURST

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HURST

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/06/1621 June 2016 DIRECTOR APPOINTED JENNA GEGGIE

View Document

01/06/161 June 2016 SECOND FILING WITH MUD 15/10/15 FOR FORM AR01

View Document

13/05/1613 May 2016 30/04/15 STATEMENT OF CAPITAL GBP 200

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/11/1512 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN HURST / 01/10/2012

View Document

14/03/1414 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HURST / 01/10/2012

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/12/135 December 2013 31/01/13 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/02/1312 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 298 ST MARYS ROAD GARSTON LIVERPOOL MERSEYSIDE L19 0NQ ENGLAND

View Document

29/08/1229 August 2012 PREVSHO FROM 31/01/2013 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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