HONEYWOOD CONTRACTS LIMITED

Company Documents

DateDescription
17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
12 ROMNEY PLACE
MAIDSTONE
KENT
ME15 6LE
UNITED KINGDOM

View Document

16/07/1316 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

16/07/1316 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/07/1316 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/12/1116 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY MARIA WINDMILL

View Document

08/04/118 April 2011 SECRETARY APPOINTED MS JULIE BRAXTON

View Document

05/01/115 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: LOGIKA LIMITED MAINSTREAM HOUSE BONHAM DRIVE SITTINGBOURNE KENT ME10 3RY

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: BLUE RIDGE SECRETARIAL ST GEORGES HOUSE ST GEORGES BUSINESS PARK CASTLE ROAD SITTINGBOURNE ME10 5JJ

View Document

20/09/0420 September 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/09/04

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: BRENCHLEY HOUSE 75-77 HIGH STREET SITTINGBOURNE KENT ME10 4AW

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/11/0314 November 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/08/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 NC INC ALREADY ADJUSTED 22/11/02

View Document

31/12/0231 December 2002 � NC 1000/2301 22/11/0

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: HONEYWOOD HOUSE WHITE CLIFFS BUSINESS PARK HONEYWOOD ROAD WHITFIELD DOVER KENT CT16 3EH

View Document

25/06/0125 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/06/01

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/12/0029 December 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/11/00

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 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