Advanced company searchLink opens in new window

HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED

Company number 00146739

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jul 2023 AP01 Appointment of Mr Simon Christopher Dearnley as a director on 28 April 2023
03 Jul 2023 TM01 Termination of appointment of Glen William Davies as a director on 28 April 2023
05 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
20 Sep 2022 AA Full accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
03 Jun 2021 AA Full accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
10 Jul 2020 AA Full accounts made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
29 Oct 2019 TM01 Termination of appointment of John J Tus as a director on 25 October 2019
29 Oct 2019 AP01 Appointment of Ronan Clifford as a director on 25 October 2019
16 May 2019 AA Full accounts made up to 31 December 2018
06 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
12 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
26 Apr 2018 AA Full accounts made up to 31 December 2017
20 Nov 2017 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
11 Apr 2017 AA Full accounts made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
15 Sep 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 29 January 2016
14 Dec 2015 AUD Auditor's resignation
09 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 63,630
04 Sep 2015 TM01 Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015
08 Jul 2015 AA Full accounts made up to 31 December 2014