HONEYBEE ASSOCIATES LTD

Company Documents

DateDescription
24/07/2524 July 2025 Liquidators' statement of receipts and payments to 2025-05-29

View Document

31/07/2431 July 2024 Liquidators' statement of receipts and payments to 2024-05-29

View Document

04/08/234 August 2023 Liquidators' statement of receipts and payments to 2023-05-29

View Document

18/02/2318 February 2023 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-18

View Document

19/07/2119 July 2021 Liquidators' statement of receipts and payments to 2021-05-29

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM SUITES 5 AND 6 THE PRINTWORKS HEY ROAD, BARROW CLITHEROE LANCASHIRE BB7 9WB

View Document

18/06/1918 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1918 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/06/1918 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/08/1117 August 2011 PREVEXT FROM 31/12/2010 TO 31/01/2011

View Document

25/01/1125 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED ELIZABETH CLAIRE WEST

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MARTIN JOHN WEST

View Document

17/01/1017 January 2010 SECRETARY APPOINTED ELIZABETH CLAIRE WEST

View Document

17/01/1017 January 2010 07/12/09 STATEMENT OF CAPITAL GBP 100

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

07/12/097 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information