THE HIVE HONEY COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Cessation of Ute Hamill as a person with significant control on 2025-06-10

View Document

10/06/2510 June 2025 Notification of James Michael Hamill as a person with significant control on 2025-06-10

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/02/2424 February 2024 Certificate of change of name

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

23/02/2423 February 2024 Certificate of change of name

View Document

09/08/239 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/12/1914 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

11/02/1911 February 2019 Registered office address changed from , 93 Northcote Road, London, SW11 6PL to Bee Heaven Farm Chipstead Lane Lower Kingswood Surrey KT20 6RH on 2019-02-11

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 93 NORTHCOTE ROAD LONDON SW11 6PL

View Document

04/09/184 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

17/10/1717 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1727 September 2017 01/04/17 STATEMENT OF CAPITAL GBP 10000

View Document

12/07/1712 July 2017 ADOPT ARTICLES 01/05/2016

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL HAMILL / 13/04/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/02/1613 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/02/1121 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL HAMILL / 20/01/2010

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS UTE HAMILL / 20/01/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/11/9811 November 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

12/02/9712 February 1997 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