HILLTOP HONEY LIMITED
Status | ACTIVE |
Company No. | 09365028 |
Category | Private Limited Company |
Incorporated | 22 Dec 2014 |
Age | 9 years, 5 months, 12 days |
Jurisdiction | Wales |
SUMMARY
HILLTOP HONEY LIMITED is an active private limited company with number 09365028. It was incorporated 9 years, 5 months, 12 days ago, on 22 December 2014. The company address is Unit 5 Dyffryn Enterprise Park Unit 5 Dyffryn Enterprise Park, Newtown, SY16 3BD, Powys, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 08 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-20
Charge number: 093650280008
Documents
Capital name of class of shares
Date: 15 Dec 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 12 Dec 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type full
Date: 26 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Resolution
Date: 02 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-22
Officer name: Steven Price
Documents
Accounts with accounts type full
Date: 16 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 26 Nov 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Change to a person with significant control
Date: 26 Nov 2021
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott Davies
Change date: 2021-11-25
Documents
Notification of a person with significant control
Date: 26 Nov 2021
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Davies Enterprise Holdings Ltd
Notification date: 2021-11-25
Documents
Appoint person director company with name date
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-27
Officer name: Mr Mark Leverington
Documents
Appoint person director company with name date
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-27
Officer name: Mr Steven Price
Documents
Capital name of class of shares
Date: 27 Sep 2021
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 20 Sep 2021
Action Date: 13 Sep 2021
Category: Capital
Type: SH02
Date: 2021-09-13
Documents
Second filing of confirmation statement with made up date
Date: 31 Aug 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-05-28
Documents
Second filing of confirmation statement with made up date
Date: 31 Aug 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-05-28
Documents
Second filing of confirmation statement with made up date
Date: 31 Aug 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-05-28
Documents
Second filing of confirmation statement with made up date
Date: 31 Aug 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-05-28
Documents
Second filing of confirmation statement with made up date
Date: 31 Aug 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-05-28
Documents
Mortgage satisfy charge full
Date: 02 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093650280006
Documents
Mortgage satisfy charge full
Date: 02 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093650280007
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Sep 2018
Action Date: 11 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-11
Charge number: 093650280007
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-11
Charge number: 093650280006
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Davies
Change date: 2018-05-29
Documents
Change person secretary company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Scott Davies
Change date: 2018-05-29
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert John Bridges
Change date: 2018-05-29
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Appoint person director company with name date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Bridges
Appointment date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Mortgage satisfy charge full
Date: 03 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093650280004
Documents
Mortgage satisfy charge full
Date: 03 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093650280003
Documents
Confirmation statement
Date: 31 May 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Original description: 28/05/17 Statement of Capital gbp 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2017
Action Date: 07 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093650280005
Charge creation date: 2017-04-07
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
New address: Unit 5 Dyffryn Enterprise Park Pool Road Newtown Powys SY16 3BD
Change date: 2017-03-28
Old address: Station Yard Trefeglwys Road Caersws SY17 5HH
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2017
Action Date: 20 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093650280003
Charge creation date: 2017-01-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2017
Action Date: 20 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093650280004
Charge creation date: 2017-01-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jan 2017
Action Date: 09 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-09
Charge number: 093650280002
Documents
Accounts amended with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AAMD
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-05
Charge number: 093650280001
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type dormant
Date: 10 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change account reference date company current shortened
Date: 19 Aug 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Some Companies
OFFICE 6,KIDDERMINSTER,DY10 1AQ
Number: | 11878137 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRTHMOOR PRIMARY SCHOOL,DARLINGTON,DL1 4RW
Number: | 08027879 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
KEN-AFRICAN YOUNG ENGINEERS AND SCIENTISTS LIMITED
42 DWELLY CLOSE,CHARD,TA20 2AT
Number: | 10389440 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 HAMILTON ROAD,MANCHESTER,M13 0PG
Number: | 09285942 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORAN HOUSE SUITE 7 & 8 449-451HIGH ROAD,LONDON,NW10 2JJ
Number: | 10066246 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE,LONDON,W1H 7LX
Number: | 03853983 |
Status: | ACTIVE |
Category: | Private Limited Company |