THE HONEYWAGON CO. LTD.

17 Pennine Parade Pennine Drive, London, NW2 1NT, England
StatusACTIVE
Company No.03238215
CategoryPrivate Limited Company
Incorporated15 Aug 1996
Age27 years, 9 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032382150003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032382150002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Tyson

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kelly

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dicks

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2009

Action Date: 12 Aug 2009

Category: Capital

Type: SH01

Date: 2009-08-12

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed robin michael anstey

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed richard vincent george kelly

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed alasdair robert james coulson

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed christopher robert coulson

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary rosaleen dicks

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/97; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 1996

Category: Capital

Type: 88(2)R

Description: Ad 30/09/96--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF


Some Companies

ATLANTIC CARGO SERVICES LIMITED

SUITE 15 DUNNSWOOD HOUSE,CUMBERNAULD,G67 3EN

Number:SC219062
Status:ACTIVE
Category:Private Limited Company
Number:10902746
Status:ACTIVE
Category:Private Limited Company

LUCKY SANG LIMITED

129 ALLENBY ROAD,LEEDS,LS11 5RR

Number:11144211
Status:ACTIVE
Category:Private Limited Company

ONE MORE LIFE LIMITED

1 JAPONICA WAY,STOCKTON-ON-TEES,TS20 2XJ

Number:11557895
Status:ACTIVE
Category:Private Limited Company

RAPID PLATES LIMITED

6 MASHAM PLACE,BRADFORD,BD9 5DL

Number:11031309
Status:ACTIVE
Category:Private Limited Company

SMOKIN ROOSTER NO 2 LTD

221 OLD CHRISTCHURCH ROAD,BOURNEMOUTH,BH1 1JZ

Number:09036906
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source