ANDREW HONEYCOMB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2419 August 2024 | Certificate of change of name |
18/07/2418 July 2024 | Micro company accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Previous accounting period extended from 2023-11-30 to 2024-03-31 |
10/04/2410 April 2024 | Appointment of Mr John George Graham as a director on 2024-03-28 |
09/04/249 April 2024 | Registered office address changed from 64-72 Castlereagh Road Belfast BT5 5FP Northern Ireland to 27 Ferguson Drive Lisburn BT28 2EX on 2024-04-09 |
09/04/249 April 2024 | Termination of appointment of James Moore as a director on 2024-03-28 |
09/04/249 April 2024 | Notification of Andrew of Hillsborough Limited as a person with significant control on 2024-03-28 |
09/04/249 April 2024 | Termination of appointment of David Moore as a director on 2024-03-28 |
09/04/249 April 2024 | Cessation of James Moore as a person with significant control on 2024-03-28 |
09/04/249 April 2024 | Cessation of David Moore as a person with significant control on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Satisfaction of charge NI0731740002 in full |
23/02/2423 February 2024 | Satisfaction of charge NI0731740001 in full |
30/11/2330 November 2023 | Notification of James Moore as a person with significant control on 2023-11-28 |
30/11/2330 November 2023 | Termination of appointment of Michael Moore as a director on 2023-11-28 |
30/11/2330 November 2023 | Cessation of Michael Moore as a person with significant control on 2023-11-28 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-28 with updates |
30/11/2330 November 2023 | Appointment of Mr James Moore as a director on 2023-11-28 |
30/08/2330 August 2023 | Micro company accounts made up to 2022-11-30 |
24/07/2324 July 2023 | Change of details for Mr David Moore as a person with significant control on 2023-07-24 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
24/07/2324 July 2023 | Director's details changed for Mr David Moore on 2023-07-24 |
21/07/2321 July 2023 | Change of details for Mr Michael Moore as a person with significant control on 2021-08-01 |
21/07/2321 July 2023 | Change of details for Mr David Moore as a person with significant control on 2022-03-04 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
04/03/224 March 2022 | Registered office address changed from 60 Castlereagh Road Belfast Down BT5 5FP to 64-72 Castlereagh Road Belfast BT5 5FP on 2022-03-04 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
11/11/2111 November 2021 | Cessation of James Moore as a person with significant control on 2021-08-01 |
11/11/2111 November 2021 | Notification of Michael Moore as a person with significant control on 2021-08-01 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-20 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
05/12/185 December 2018 | DIRECTOR APPOINTED MR MICHAEL MOORE |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
21/08/1821 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
24/08/1724 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
29/08/1629 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
16/11/1516 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0731740002 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
19/08/1519 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0731740001 |
03/08/153 August 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
04/08/144 August 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
02/08/132 August 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
15/08/1215 August 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
15/09/1115 September 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM C/0 HAMILTON MORRIS WAUGH 34 DUFFERIN AVENUE BANGOR BT20 3AA |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
18/11/1018 November 2010 | CURREXT FROM 31/07/2010 TO 30/11/2010 |
19/07/1019 July 2010 | 23/03/10 STATEMENT OF CAPITAL GBP 15 |
19/07/1019 July 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR APPOINTED JAMES MOORE |
11/08/0911 August 2009 | CHANGE OF DIRS/SEC |
11/08/0911 August 2009 | CHANGE OF DIRS/SEC |
09/07/099 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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