HIVES SAVE LIVES - AFRICA

High Trees Burts Lane High Trees Burts Lane, Wimborne, BH21 7JT, Dorset
StatusACTIVE
Company No.04885952
Category
Incorporated03 Sep 2003
Age20 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

HIVES SAVE LIVES - AFRICA is an active with number 04885952. It was incorporated 20 years, 8 months, 9 days ago, on 03 September 2003. The company address is High Trees Burts Lane High Trees Burts Lane, Wimborne, BH21 7JT, Dorset.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2023

Action Date: 02 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-02

Psc name: Mrs Michelle Mitchell

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 02 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Charles Venton

Change date: 2023-09-02

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 02 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Mitchell

Change date: 2023-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-02

Psc name: Michelle Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Mrs Michelle Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Paul Edward Paul Ronald Cautley

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-30

Psc name: Paul Edward Paul Ronald Cautley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 03 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Charles Venton

Change date: 2017-09-03

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 03 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-03

Psc name: Mr Paul Edward Paul Ronald Cautley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-11

Old address: Unit 12 Ladycross Business Park Hollow Lane Dormansland Lingfield Surrey RH7 6PB

Documents

View document PDF

Move registers to registered office company

Date: 11 Nov 2013

Category: Address

Type: AD04

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Foster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Move registers to sail company

Date: 02 Jan 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 02 Jan 2013

Category: Address

Type: AD02

Old address: C/O Michael Oxley 2 Moonsland Cottages Splaynes Green Fletching Uckfield East Sussex TN22 3TJ United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Nov 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Paul Ronald Cautley

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Oxley

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Venton

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Foster

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monique Simmonds

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Burgess

Documents

View document PDF

Change sail address company

Date: 27 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Laing

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Martin Burgess

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir John Martin Kirby Laing

Change date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Monique Sheelagh Jacquard Simmonds

Change date: 2010-09-03

Documents

View document PDF

Termination secretary company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nancy Bikson

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Masefield

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Hanson

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Chandler

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Chalker of Wallasey

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2009

Action Date: 03 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael john oxley

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/08

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed professor monique sheelagh jacquard simmonds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/07

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/06

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/05

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/09/04

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 23/09/04 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADJWA LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11429448
Status:ACTIVE
Category:Private Limited Company

GS TRANS (BOSTON) LTD

LAXTON HOUSE,PETERBOROUGH,PE1 2PN

Number:09820907
Status:ACTIVE
Category:Private Limited Company

IT HEART MANAGED SERVICES LIMITED

C/O BRIDGESTONES 125-127,OLDHAM,OL1 1TE

Number:08991859
Status:LIQUIDATION
Category:Private Limited Company

JAMES CAMPBELL & ASSOCIATES LIMITED

CAMPBELL HOUSE,ROCHDALE,OL16 3BN

Number:07872501
Status:ACTIVE
Category:Private Limited Company

SENDIT SUPPLEMENTS LTD

11 RAVENSPOINT ROAD,HOLYHEAD,LL65 2AX

Number:11417436
Status:ACTIVE
Category:Private Limited Company

SHANDONG DINGLONG IMPORT & EXPORT CO., LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09829331
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