About

Registered Number: 06658322
Date of Incorporation: 29/07/2008 (16 years and 8 months ago)
Company Status: Liquidation
Registered Address: The Clock House, High Street, Wrington, North Somerset, BS40 5QA

 

Honey Tree Publishing Ltd was registered on 29 July 2008 and has its registered office in North Somerset, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the company. The companies director is listed as Duport Director Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 29 July 2008 06 November 2008 1

Filing History

Document Type Date
NDISC - N/A 23 June 2020
AD01 - Change of registered office address 16 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2020
LIQ02 - N/A 09 June 2020
RESOLUTIONS - N/A 22 May 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 06 June 2019
AD01 - Change of registered office address 31 January 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 28 August 2014
MR01 - N/A 21 August 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 01 June 2011
AD01 - Change of registered office address 21 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
225 - Change of Accounting Reference Date 10 March 2009
287 - Change in situation or address of Registered Office 28 January 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
287 - Change in situation or address of Registered Office 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
NEWINC - New incorporation documents 29 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.