- Company Overview for HONEYSTREET SAWMILLS LIMITED (03912576)
- Filing history for HONEYSTREET SAWMILLS LIMITED (03912576)
- People for HONEYSTREET SAWMILLS LIMITED (03912576)
- Charges for HONEYSTREET SAWMILLS LIMITED (03912576)
- More for HONEYSTREET SAWMILLS LIMITED (03912576)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
10 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
11 Jan 2023 | CH01 | Director's details changed for Mr Richard Dunford on 11 January 2023 | |
16 May 2022 | AD01 | Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF on 16 May 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
15 Oct 2021 | CH01 | Director's details changed for Mr Richard Dunford on 18 August 2021 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
17 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 April 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Richard Dunford as a director on 10 August 2017 | |
30 Jun 2017 | PSC04 | Change of details for Mrs Barbara Dunford as a person with significant control on 30 June 2017 | |
30 Jun 2017 | CH01 | Director's details changed for John Dunford on 30 June 2017 | |
30 Jun 2017 | CH03 | Secretary's details changed for John Dunford on 30 June 2017 | |
30 Jun 2017 | PSC04 | Change of details for Mr John Dunford as a person with significant control on 30 June 2017 | |
12 May 2017 | AD01 | Registered office address changed from 65 Saint Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 12 May 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates |