Advanced company searchLink opens in new window

HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED

Company number 00146739

Filter by category

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)
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
11 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 63,630
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
  • GBP 63,630
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