Honeyglen Anodising Ltd was founded on 10 January 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Honeyglen Anodising Ltd. The current directors of this organisation are listed as Grierson, Christopher Stephen, Hull, Walter James in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIERSON, Christopher Stephen | 14 May 2013 | 28 September 2018 | 1 |
HULL, Walter James | 10 January 1997 | 28 November 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 13 November 2018 | |
TM01 - Termination of appointment of director | 10 October 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 12 January 2017 | |
MR04 - N/A | 13 December 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 14 January 2014 | |
CH01 - Change of particulars for director | 14 January 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AP01 - Appointment of director | 14 May 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 24 October 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 19 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 January 2010 | |
CH03 - Change of particulars for secretary | 19 January 2010 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 07 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2008 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 17 August 2007 | |
363a - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 30 August 2006 | |
363a - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 13 July 2005 | |
363s - Annual Return | 01 March 2005 | |
AA - Annual Accounts | 20 January 2005 | |
287 - Change in situation or address of Registered Office | 29 December 2004 | |
AA - Annual Accounts | 16 February 2004 | |
363s - Annual Return | 06 February 2004 | |
287 - Change in situation or address of Registered Office | 03 December 2003 | |
363s - Annual Return | 15 January 2003 | |
AA - Annual Accounts | 11 November 2002 | |
363s - Annual Return | 06 February 2002 | |
AA - Annual Accounts | 27 December 2001 | |
363s - Annual Return | 20 April 2001 | |
AA - Annual Accounts | 02 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2000 | |
363s - Annual Return | 06 March 2000 | |
AA - Annual Accounts | 21 November 1999 | |
395 - Particulars of a mortgage or charge | 19 August 1999 | |
RESOLUTIONS - N/A | 01 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 1999 | |
123 - Notice of increase in nominal capital | 01 July 1999 | |
CERTNM - Change of name certificate | 07 April 1999 | |
363s - Annual Return | 08 February 1999 | |
288a - Notice of appointment of directors or secretaries | 27 January 1999 | |
288b - Notice of resignation of directors or secretaries | 27 January 1999 | |
AA - Annual Accounts | 22 July 1998 | |
363s - Annual Return | 31 January 1998 | |
225 - Change of Accounting Reference Date | 30 October 1997 | |
395 - Particulars of a mortgage or charge | 18 March 1997 | |
288b - Notice of resignation of directors or secretaries | 16 January 1997 | |
NEWINC - New incorporation documents | 10 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over book debts | 09 August 1999 | Fully Satisfied |
N/A |
Guarantee & debenture | 06 March 1997 | Fully Satisfied |
N/A |