HOYLES HONEY LIMITED

03530528
PRINCES GATE PRINCES ROAD NAVESTOCK SIDE UNITED KINGDOM CM14 5SH

Documents

Documents
Date Category Description Pages
30 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2024 accounts Annual Accounts 3 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2023 accounts Annual Accounts 7 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2022 accounts Annual Accounts 7 Buy now
03 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2021 officers Appointment of director (Mrs Sarah Elizabeth Hoyle) 2 Buy now
07 Apr 2021 accounts Annual Accounts 6 Buy now
07 Apr 2021 accounts Annual Accounts 6 Buy now
01 Apr 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Mar 2021 resolution Resolution 3 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2020 accounts Annual Accounts 6 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2019 accounts Annual Accounts 6 Buy now
16 Mar 2018 officers Change of particulars for director (Richard Hoyle) 2 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2018 accounts Annual Accounts 6 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2017 officers Change of particulars for director (Richard Hoyle) 2 Buy now
07 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2017 accounts Annual Accounts 6 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
10 May 2016 officers Termination of appointment of director (Joan Saunders Hall) 1 Buy now
21 Mar 2016 accounts Annual Accounts 6 Buy now
07 May 2015 annual-return Annual Return 3 Buy now
06 Mar 2015 accounts Annual Accounts 6 Buy now
16 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jun 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 accounts Annual Accounts 8 Buy now
30 Apr 2013 annual-return Annual Return 3 Buy now
18 Oct 2012 accounts Annual Accounts 4 Buy now
31 May 2012 annual-return Annual Return 3 Buy now
31 May 2012 officers Change of particulars for director (Richard Hoyle) 2 Buy now
31 May 2012 officers Change of particulars for director (Joan Saunders Hall) 2 Buy now
31 Mar 2012 accounts Annual Accounts 4 Buy now
27 Mar 2012 officers Termination of appointment of secretary (Joan Saunders Hall) 1 Buy now
03 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 9 Buy now
01 Apr 2010 accounts Annual Accounts 11 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from 82 hill rise st ives cambs PE27 6SG england 1 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from tan house tan house lane navestock side brentwood essex CM14 5SH 1 Buy now
30 Apr 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
02 Apr 2009 accounts Annual Accounts 10 Buy now
15 Jul 2008 address Registered office changed on 15/07/2008 from newmans fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS 1 Buy now
18 Apr 2008 accounts Annual Accounts 5 Buy now
07 Apr 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
04 Jan 2008 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
04 Apr 2007 annual-return Return made up to 19/03/07; full list of members 3 Buy now
04 Apr 2007 officers Director's particulars changed 1 Buy now
24 Oct 2006 accounts Annual Accounts 6 Buy now
24 Mar 2006 annual-return Return made up to 19/03/06; full list of members 3 Buy now
04 Feb 2006 accounts Annual Accounts 6 Buy now
15 Apr 2005 officers New director appointed 1 Buy now
22 Mar 2005 annual-return Return made up to 19/03/05; full list of members 3 Buy now
19 Jan 2005 accounts Annual Accounts 5 Buy now
26 May 2004 annual-return Return made up to 19/03/04; full list of members 7 Buy now
29 Dec 2003 accounts Annual Accounts 9 Buy now
26 Apr 2003 address Registered office changed on 26/04/03 from: tan house tan house lane navestockside brentwood essex CM14 5SN 1 Buy now
26 Mar 2003 annual-return Return made up to 19/03/03; full list of members 7 Buy now
06 Feb 2003 accounts Annual Accounts 10 Buy now
26 Apr 2002 annual-return Return made up to 19/03/02; full list of members 6 Buy now
14 Jan 2002 accounts Annual Accounts 9 Buy now
25 Apr 2001 resolution Resolution 2 Buy now
25 Apr 2001 capital £ nc 100/1000 25/01/01 1 Buy now
26 Mar 2001 annual-return Return made up to 19/03/01; full list of members 6 Buy now
01 Feb 2001 accounts Annual Accounts 5 Buy now
17 Mar 2000 annual-return Return made up to 19/03/00; full list of members 6 Buy now
14 Oct 1999 accounts Annual Accounts 1 Buy now
12 Aug 1999 officers New secretary appointed;new director appointed 2 Buy now
12 Aug 1999 officers Secretary resigned;director resigned 1 Buy now
13 May 1999 annual-return Return made up to 19/03/99; full list of members 6 Buy now
18 May 1998 officers New secretary appointed;new director appointed 2 Buy now
18 May 1998 officers New director appointed 2 Buy now
09 May 1998 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 1998 officers Secretary resigned 1 Buy now
24 Mar 1998 officers New secretary appointed 2 Buy now
19 Mar 1998 incorporation Incorporation Company 15 Buy now