- Company Overview for HONEYBEERECRUITMENT.COM LTD (06130669)
- Filing history for HONEYBEERECRUITMENT.COM LTD (06130669)
- People for HONEYBEERECRUITMENT.COM LTD (06130669)
- Charges for HONEYBEERECRUITMENT.COM LTD (06130669)
- More for HONEYBEERECRUITMENT.COM LTD (06130669)
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) |
---|---|---|---|
29 Feb 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
13 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
06 Mar 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 | |
23 Jan 2012 | AP01 | Appointment of Kate Mclaren Ellis Campbell as a director | |
02 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
18 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Mar 2011 | AR01 |
Annual return made up to 28 February 2011 with full list of shareholders
|
|
29 Sep 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Mr Simon Holt on 28 February 2010 | |
16 Mar 2010 | CH01 | Director's details changed for S Caroline Wilma Charlotte Staal on 28 February 2010 | |
16 Mar 2010 | CH01 | Director's details changed for John Shipman on 28 February 2010 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from, hurst house high street, ripley, woking, surrey, GU23 6AY | |
08 Aug 2008 | 288a | Director appointed simon holt | |
08 Aug 2008 | 88(2) | Ad 01/04/08\gbp si 199@1=199\gbp ic 1/200\ | |
08 Aug 2008 | 288a | Director appointed caroline wilma charlotte staal |