THE HONEYWAGON CO. LTD.
Status | ACTIVE |
Company No. | 03238215 |
Category | Private Limited Company |
Incorporated | 15 Aug 1996 |
Age | 27 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
THE HONEYWAGON CO. LTD. is an active private limited company with number 03238215. It was incorporated 27 years, 9 months, 15 days ago, on 15 August 1996. The company address is 17 Pennine Parade Pennine Drive, London, NW2 1NT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Notification of a person with significant control
Date: 13 Jul 2021
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-08
Psc name: Peter Dravins
Documents
Notification of a person with significant control
Date: 13 Jul 2021
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Albert Peter Dravins
Notification date: 2020-10-08
Documents
Change to a person with significant control
Date: 13 Jul 2021
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Honeywagon Holdings Limited
Change date: 2019-05-09
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-08
Officer name: Christopher Robert Coulson
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alasdair Robert James Coulson
Termination date: 2020-10-08
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-08
Officer name: Mr Peter Dravins
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-08
Officer name: Mr Albert Peter Dravins
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-16
Old address: 34 Burrowfield Welwyn Garden City Hertfordshire AL7 4SR
New address: 17 Pennine Parade Pennine Drive London NW2 1NT
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 27 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032382150003
Documents
Mortgage satisfy charge full
Date: 27 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032382150002
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Change person director company with change date
Date: 11 Aug 2020
Action Date: 25 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-25
Officer name: Mr Christopher Robert Coulson
Documents
Change person director company with change date
Date: 11 Aug 2020
Action Date: 21 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alasdair Robert James Coulson
Change date: 2015-11-21
Documents
Termination director company with name termination date
Date: 16 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Tyson
Termination date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Notification of a person with significant control
Date: 03 Jul 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Honeywagon Holdings Limited
Notification date: 2019-05-09
Documents
Cessation of a person with significant control
Date: 03 Jul 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ribbex (Uk) Limited
Cessation date: 2019-05-09
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Change account reference date company previous extended
Date: 19 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 30 Aug 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Cessation of a person with significant control
Date: 22 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-14
Psc name: David John Tyson
Documents
Cessation of a person with significant control
Date: 22 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alasdair Robert James Coulson
Cessation date: 2017-08-14
Documents
Cessation of a person with significant control
Date: 22 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-14
Psc name: Christopher Robert Coulson
Documents
Termination secretary company with name termination date
Date: 22 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robin Michael Anstey
Termination date: 2017-08-14
Documents
Change account reference date company previous shortened
Date: 26 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-30
New date: 2016-07-31
Documents
Mortgage satisfy charge full
Date: 09 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Aug 2016
Action Date: 11 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032382150003
Charge creation date: 2016-08-11
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Aug 2016
Action Date: 08 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032382150002
Charge creation date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 18 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-18
Officer name: Alasdair Robert James Coulson
Documents
Change person secretary company with change date
Date: 23 Sep 2015
Action Date: 18 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-18
Officer name: Robin Michael Anstey
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 18 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-18
Officer name: David John Tyson
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 18 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Robert Coulson
Change date: 2015-07-18
Documents
Resolution
Date: 11 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company previous shortened
Date: 06 Jun 2015
Action Date: 30 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-30
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Alasdair Robert James Coulson
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption full
Date: 21 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption full
Date: 17 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Tyson
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Termination director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Kelly
Documents
Accounts with accounts type total exemption full
Date: 12 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Accounts with accounts type dormant
Date: 22 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 15 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-15
Documents
Termination director company with name
Date: 25 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Dicks
Documents
Capital allotment shares
Date: 25 Oct 2009
Action Date: 12 Aug 2009
Category: Capital
Type: SH01
Date: 2009-08-12
Capital : 100 GBP
Documents
Legacy
Date: 23 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed robin michael anstey
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed richard vincent george kelly
Documents
Legacy
Date: 24 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 24/08/2009 from 30 burrowfields welwyn garden city hertfordshire AL7 4SR
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed alasdair robert james coulson
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed christopher robert coulson
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary rosaleen dicks
Documents
Accounts with accounts type dormant
Date: 14 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Aug 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/06; full list of members
Documents
Legacy
Date: 22 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 22/08/06 from: 30 burrowfield welwyn garden city hertfordshire AL7 4SR
Documents
Accounts with accounts type dormant
Date: 23 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Accounts with accounts type dormant
Date: 02 Oct 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 02 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/00; full list of members
Documents
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/99; full list of members
Documents
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/98; no change of members
Documents
Accounts with accounts type dormant
Date: 06 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Accounts with accounts type dormant
Date: 19 May 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/97; full list of members
Documents
Legacy
Date: 09 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 30/09/96--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
ATLANTIC CARGO SERVICES LIMITED
SUITE 15 DUNNSWOOD HOUSE,CUMBERNAULD,G67 3EN
Number: | SC219062 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVEIMAGE ESTATE SERVICE LTD
FLAT 4,SLOUGH,SL1 1NH
Number: | 10902746 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 ALLENBY ROAD,LEEDS,LS11 5RR
Number: | 11144211 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 JAPONICA WAY,STOCKTON-ON-TEES,TS20 2XJ
Number: | 11557895 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MASHAM PLACE,BRADFORD,BD9 5DL
Number: | 11031309 |
Status: | ACTIVE |
Category: | Private Limited Company |
221 OLD CHRISTCHURCH ROAD,BOURNEMOUTH,BH1 1JZ
Number: | 09036906 |
Status: | ACTIVE |
Category: | Private Limited Company |