Bickerton
Malpas
Cheshire
SY14 8LL
Wales
Director Name | Mrs Melanie Jane Reeves |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(11 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radmore Farm Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Secretary Name | Ms Melissa Maria Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 West End Whittlesford Cambridge CB2 4LX |
Director Name | Companyformationagent.com Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 151c Mitcham Lane London SW16 6NA |
Secretary Name | CFA Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 151c Mitcham Lane London SW16 6NA |
Website | haughtonhoney.com |
---|---|
Telephone | 01829 260251 |
Telephone region | Tarporley |
Registered Address | Radmore Farm Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Haughton |
Ward | Wrenbury |
1 at £1 | Crispin John Reeves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,162 |
Cash | £840 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
30 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
22 April 2023 | Confirmation statement made on 31 March 2023 with updates (7 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
5 April 2022 | Confirmation statement made on 29 March 2022 with updates (7 pages) |
30 April 2021 | Confirmation statement made on 23 March 2021 with updates (7 pages) |
26 April 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
25 September 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
25 February 2020 | Confirmation statement made on 17 February 2020 with updates (8 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
19 February 2019 | Confirmation statement made on 31 January 2019 with no updates (2 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (10 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
6 March 2017 | Change of share class name or designation (2 pages) |
6 March 2017 | Change of share class name or designation (2 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (14 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (14 pages) |
18 August 2016 | Second filing of a statement of capital following an allotment of shares on 27 June 2016
|
18 August 2016 | Second filing of a statement of capital following an allotment of shares on 27 June 2016
|
2 August 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
2 August 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
6 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Appointment of Mrs Melanie Jane Reeves as a director (2 pages) |
6 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Appointment of Mrs Melanie Jane Reeves as a director (2 pages) |
28 October 2013 | Company name changed provincial & city LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Company name changed provincial & city LIMITED\certificate issued on 28/10/13
|
26 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
26 October 2013 | Registered office address changed from Goldford House Bickerton Malpas Cheshire SY14 8LL on 26 October 2013 (1 page) |
26 October 2013 | Registered office address changed from Goldford House Bickerton Malpas Cheshire SY14 8LL on 26 October 2013 (1 page) |
26 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
26 October 2013 | Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page) |
26 October 2013 | Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
17 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
19 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Crispin John Reeves on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Crispin John Reeves on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Crispin John Reeves on 1 January 2010 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
13 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
4 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
17 April 2008 | Memorandum and Articles of Association (9 pages) |
17 April 2008 | Memorandum and Articles of Association (9 pages) |
9 April 2008 | Company name changed the classic & vintage aeroplane company LIMITED\certificate issued on 14/04/08 (2 pages) |
9 April 2008 | Company name changed the classic & vintage aeroplane company LIMITED\certificate issued on 14/04/08 (2 pages) |
8 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
7 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 30 west end whittlesford cambridge cambridgeshire CB2 4LX (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 30 west end whittlesford cambridge cambridgeshire CB2 4LX (1 page) |
6 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
6 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
2 March 2006 | Return made up to 13/01/06; full list of members (6 pages) |
2 March 2006 | Return made up to 13/01/06; full list of members (6 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: jupiter house high street, tattenhall chester CH3 9PX (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: jupiter house high street, tattenhall chester CH3 9PX (1 page) |
14 February 2005 | Return made up to 13/01/05; full list of members
|
14 February 2005 | Return made up to 13/01/05; full list of members
|
17 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
17 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
8 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
8 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Incorporation (13 pages) |
13 January 2003 | Incorporation (13 pages) |