HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED
Company number 00146739
- Company Overview for HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED (00146739)
- Filing history for HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED (00146739)
- People for HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED (00146739)
- Charges for HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED (00146739)
- Insolvency for HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED (00146739)
- More for HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED (00146739)
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) |
---|---|---|---|
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
|
|
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 | |
11 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
15 May 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
18 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jan 2013 | TM01 | Termination of appointment of Thomas Larkins as a director | |
30 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
29 Oct 2012 | CH01 | Director's details changed for Mr Andrew Nigel Lloyd on 29 October 2012 | |
24 Oct 2012 | AD01 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 24 October 2012 | |
24 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Mr Andrew Nigel Lloyd on 17 November 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Mr John J Tus on 16 November 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Mr Thomas F Larkins on 16 November 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Mr John J Tus on 17 November 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders |