HONEYSHAW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

23/09/2223 September 2022 Change of details for Mr Crispin John Williams as a person with significant control on 2022-04-14

View Document

22/09/2222 September 2022 Director's details changed for Mr Crispin John Williams on 2022-04-14

View Document

22/09/2222 September 2022 Registered office address changed from 4 Station Parade London Road Sevenoaks Kent TN13 1DL to Tithe Barn 9 Tibbs Court Farm Tibbs Court Lane Brenchley Kent TN12 7AH on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Mrs Pauline Williams as a person with significant control on 2022-04-14

View Document

22/09/2222 September 2022 Change of details for Mr Crispin John Williams as a person with significant control on 2022-04-14

View Document

22/09/2222 September 2022 Director's details changed for Mr Crispin John Williams on 2022-04-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

16/10/1516 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

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

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

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

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN JOHN WILLIAMS / 11/08/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN JOHN WILLIAMS / 25/07/2011

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM C/O BREBNERS 6TH FLOOR TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE READER

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEATH

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE READER

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEATH

View Document

10/12/1010 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN JOHN WILLIAMS / 01/10/2010

View Document

20/10/1020 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM C/O FINLEY & PARTNERS 3RD FLOOR TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

07/12/097 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 09/10/08; NO CHANGE OF MEMBERS

View Document

08/07/088 July 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: C/O KINGS 4 STATION PARADE LONDON ROAD SEVENOAKS KENT TN13 1DL

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 £ NC 10000/100000 02/09

View Document

01/11/041 November 2004 NC INC ALREADY ADJUSTED 02/09/04

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/11/9826 November 1998 £ SR 250@1 01/09/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

22/11/9522 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

18/08/9518 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/93

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 03/12/93

View Document

08/06/958 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/958 June 1995 MINUTES OF MEETING

View Document

08/06/958 June 1995 CANCELLATION OF SHARES 25/05/93

View Document

08/06/958 June 1995 £ NC 100000/10000 25/03/93

View Document

08/06/958 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/03/95

View Document

08/06/958 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/03/95

View Document

08/06/958 June 1995 CANCELLATION OF SHARES 14/03/95

View Document

08/06/958 June 1995 CANCELLATION OF SHARES 14/03/95

View Document

31/03/9531 March 1995 NC INC ALREADY ADJUSTED 24/02/93

View Document

31/03/9531 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

30/11/9430 November 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS; AMEND

View Document

23/12/9323 December 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: 1 ROCKDALE ROAD SEVENOAKS KENT TN13 1JT

View Document

04/11/934 November 1993 SECRETARY RESIGNED

View Document

07/09/937 September 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/11

View Document

18/03/9318 March 1993 £ NC 1000/100000 24/02

View Document

18/03/9318 March 1993 MINUTES OF MEETING 240293

View Document

27/02/9327 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 NEW SECRETARY APPOINTED

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

31/10/9231 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9231 October 1992 REGISTERED OFFICE CHANGED ON 31/10/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

09/10/929 October 1992 CERTIFICATE OF INCORPORATION

View Document

09/10/929 October 1992 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