OUR HONEST FOODS LTD

17-19 Berkeley Square, Bristol, BS8 1HB, England
StatusACTIVE
Company No.08581347
CategoryPrivate Limited Company
Incorporated24 Jun 2013
Age10 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

OUR HONEST FOODS LTD is an active private limited company with number 08581347. It was incorporated 10 years, 11 months, 21 days ago, on 24 June 2013. The company address is 17-19 Berkeley Square, Bristol, BS8 1HB, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2024

Action Date: 03 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085813470001

Charge creation date: 2024-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mr Charles Glen Arnold

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mr Giles Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Giles Mitchell

Change date: 2023-11-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Glen Arnold

Change date: 2023-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-22

New address: 17-19 Berkeley Square Bristol BS8 1HB

Old address: 17-18 Berkeley Square Bristol BS8 1HB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

Change date: 2023-05-10

Old address: 17-19 Berkeley Square Bristol BS8 1HB England

New address: 17-18 Berkeley Square Bristol BS8 1HB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

Old address: Framework 35 King Street Bristol Somerset BS1 4DZ United Kingdom

Change date: 2023-05-10

New address: 17-19 Berkeley Square Bristol BS8 1HB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2022

Action Date: 06 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Giles Mitchell

Change date: 2022-11-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2022

Action Date: 06 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-06

Psc name: Mr Charles Glen Arnold

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 06 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Giles Mitchell

Change date: 2022-11-06

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 06 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-06

Officer name: Mr Giles Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 06 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Glen Arnold

Change date: 2022-11-06

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 06 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Glen Arnold

Change date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-05

Officer name: Mr Giles Mitchell

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-07

Officer name: Mr Charles Glen Arnold

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

New address: Framework 35 King Street Bristol Somerset BS1 4DZ

Change date: 2018-10-03

Old address: Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

New address: Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL

Change date: 2018-10-02

Old address: Greenway Farm 8B Bath Road Wick Bristol BS30 5RL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-24

New address: Greenway Farm 8B Bath Road Wick Bristol BS30 5RL

Old address: 8B Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Mitchell

Change date: 2017-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-23

New address: 8B Greenway Farm Bath Road Wick Bristol BS30 5RL

Old address: 22a Burton Street Melton Mowbray Leicestershire LE13 1AF

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-23

Officer name: Mr Charles Glen Arnold

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Mitchell

Change date: 2015-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

New address: 22a Burton Street Melton Mowbray Leicestershire LE13 1AF

Change date: 2015-10-30

Old address: 36 West End West End Long Clawson Melton Mowbray Leicestershire LE14 4PE

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-30

Officer name: Mr Charles Glen Arnold

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-28

Officer name: Joseph Seager

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Mr Joseph Seager

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mystudentbox LIMITED\certificate issued on 28/10/13

Documents

View document PDF

Change of name notice

Date: 28 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTOK MANAGEMENT LIMITED

3RD FLOOR,LONDON,SW7 4AG

Number:01590134
Status:ACTIVE
Category:Private Limited Company

DEVON SIGNS AND PROPS LIMITED

56 WEST PAFFORD AVENUE,TORQUAY,TQ2 8BY

Number:10694564
Status:ACTIVE
Category:Private Limited Company

PALACE CAPITAL (HALIFAX) LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:05122315
Status:ACTIVE
Category:Private Limited Company

PRIDE AUTO STYLING LTD

10 BOLTON ROAD WEST,RAMSBOTTOM,BL0 9ND

Number:11171529
Status:ACTIVE
Category:Private Limited Company

SIGNIFICANT INVESTMENTS LIMITED

155 SHEEN ROAD,RICHMOND,TW9 1YS

Number:10529536
Status:ACTIVE
Category:Private Limited Company

THORNE DEVELOPMENTS LIMITED

THORNE FARM,BUDE,EX23 0LU

Number:07012347
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