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)
30 Nov 1998 288a New secretary appointed
30 Nov 1998 288a New director appointed
10 Nov 1998 363s Return made up to 11/10/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
24 Jun 1998 244 Delivery ext'd 3 mth 31/12/97
17 Mar 1998 CERTNM Company name changed astor.stag LIMITED\certificate issued on 18/03/98
05 Feb 1998 225 Accounting reference date shortened from 31/03/98 to 31/12/97
05 Feb 1998 288a New director appointed
05 Feb 1998 288a New director appointed
05 Feb 1998 288a New director appointed
02 Feb 1998 AA Full accounts made up to 31 March 1997
10 Nov 1997 363s Return made up to 11/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Dec 1996 AA Full accounts made up to 31 March 1996
29 Oct 1996 363s Return made up to 11/10/96; full list of members
22 Oct 1996 395 Particulars of mortgage/charge
21 Oct 1996 403a Declaration of satisfaction of mortgage/charge
29 Jan 1996 AA Full group accounts made up to 31 March 1995
09 Nov 1995 363s Return made up to 11/10/95; full list of members
21 Sep 1995 288 Secretary resigned;new secretary appointed
11 Sep 1995 155(6)a Declaration of assistance for shares acquisition
31 Jul 1995 288 Director resigned
30 Jun 1995 395 Particulars of mortgage/charge
22 Jun 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 May 1995 403a Declaration of satisfaction of mortgage/charge
12 May 1995 403a Declaration of satisfaction of mortgage/charge
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995