Advanced company searchLink opens in new window

HONOURS PLC

Company number 03702189

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)
23 Feb 2016 AA Full accounts made up to 31 March 2015
27 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
16 Dec 2014 TM01 Termination of appointment of Martin Mcdermott as a director on 5 December 2014
16 Dec 2014 AP01 Appointment of Mr Mark Howard Filer as a director on 5 December 2014
02 Oct 2014 AA Full accounts made up to 31 March 2014
21 Aug 2014 AP01 Appointment of Miss Mignon Clarke as a director on 31 July 2014
12 Aug 2014 TM01 Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014
04 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000
07 Oct 2013 AA Full accounts made up to 31 March 2013
31 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
08 Oct 2012 AA Full accounts made up to 31 March 2012
31 May 2012 AP01 Appointment of Daniel Russell Fisher as a director
30 May 2012 TM01 Termination of appointment of Jean-Christophe Schroeder as a director
02 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Jean-Christophe Schroeder on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Martin Mcdermott on 14 December 2011
07 Sep 2011 AA Full accounts made up to 31 March 2011
02 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 March 2010