About

Registered Number: 04822376
Date of Incorporation: 05/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 4385, 04822376: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Having been setup in 2003, Honiton Builders Ltd have registered office in Cardiff, it has a status of "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Paul Christopher 05 July 2009 06 April 2013 1
SAUSER, Rudolf 05 July 2003 05 July 2009 1
VON DETTEN, Dirk, Dr 10 September 2003 05 July 2009 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 12 September 2018
CERTNM - Change of name certificate 25 June 2018
RESOLUTIONS - N/A 25 May 2018
PSC04 - N/A 13 May 2018
DISS40 - Notice of striking-off action discontinued 08 May 2018
AA - Annual Accounts 06 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CH01 - Change of particulars for director 24 January 2018
AAMD - Amended Accounts 26 September 2017
CH01 - Change of particulars for director 14 July 2017
RP05 - N/A 12 June 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 08 June 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 12 October 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 15 May 2014
AA - Annual Accounts 31 December 2013
CERTNM - Change of name certificate 06 September 2013
CONNOT - N/A 06 September 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 09 December 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 09 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 25 January 2010
CERTNM - Change of name certificate 24 October 2009
CONNOT - N/A 24 October 2009
363a - Annual Return 18 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 04 September 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 28 July 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
RESOLUTIONS - N/A 01 February 2005
RESOLUTIONS - N/A 01 February 2005
RESOLUTIONS - N/A 01 February 2005
DISS40 - Notice of striking-off action discontinued 01 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 01 February 2005
GAZ1 - First notification of strike-off action in London Gazette 21 December 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
225 - Change of Accounting Reference Date 14 September 2004
NEWINC - New incorporation documents 05 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.