Advanced company searchLink opens in new window

THE BRITISH HONEY COMPANY PLC

Company number 09300046

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)
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 27,893
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2020
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • GBP 27,893
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2020
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 27,893
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2020
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2016 CERTNM Company name changed the oxford honey company LTD\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2016-01-04
12 Jan 2016 NM06 Change of name with request to seek comments from relevant body
12 Jan 2016 CONNOT Change of name notice
17 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 15,248
13 May 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 12,200
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2020
08 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision - S175 22/01/2015
08 Apr 2015 SH02 Sub-division of shares on 22 January 2015
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 12,100
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2020
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 12,100
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2020
20 Mar 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
02 Mar 2015 TM01 Termination of appointment of Philip Michael Sharman as a director on 2 February 2015
02 Mar 2015 TM01 Termination of appointment of Michael Williams as a director on 2 February 2015
02 Mar 2015 TM01 Termination of appointment of Stewart Mcalpine as a director on 2 February 2015
25 Feb 2015 AD01 Registered office address changed from , Unit 2a, Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom to Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 25 February 2015
03 Feb 2015 AP01 Appointment of Michael Williams as a director on 2 February 2015
02 Feb 2015 AP01 Appointment of Mr Stewart Mcalpine as a director on 2 February 2015
02 Feb 2015 AP01 Appointment of Mr Philip Michael Sharman as a director on 2 February 2015
13 Jan 2015 CH01 Director's details changed for Mr Albert Trevor Roy Edward on 13 January 2015
09 Jan 2015 AP01 Appointment of Miss Rebecca Louise Leach as a director on 9 January 2015
19 Dec 2014 AP03 Appointment of Joseph Barry Middleton as a secretary on 10 December 2014
07 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)