Advanced company searchLink opens in new window

HONEYS RUBBISH CLEARANCE LTD

Company number 11503900

Filter by category

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)
15 Jan 2024 AD01 Registered office address changed from 264 Badminton Road Downend Bristol BS16 6NS England to 28a Chipperfield Dr Chipperfield Drive Bristol BS15 4DP on 15 January 2024
18 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
09 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
24 Apr 2023 AD01 Registered office address changed from 2 West View Mangotsfield Bristol BS16 9DU England to 264 Badminton Road Downend Bristol BS16 6NS on 24 April 2023
22 Feb 2023 AD01 Registered office address changed from 2 West View 2 West View Mangotsfield Bristol BS16 9DU England to 2 West View Mangotsfield Bristol BS16 9DU on 22 February 2023
21 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
15 Feb 2023 AD01 Registered office address changed from 51 Broad Street Staple Hill Bristol BS16 5LS England to 2 West View 2 West View Mangotsfield Bristol BS16 9DU on 15 February 2023
09 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
06 Sep 2021 AD01 Registered office address changed from 106 Soundwell Road Staplehill Bristol South Glos BS16 4RE to 51 Broad Street Staple Hill Bristol BS16 5LS on 6 September 2021
25 May 2021 AA Micro company accounts made up to 31 August 2020
23 Nov 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
17 Aug 2020 AA Micro company accounts made up to 31 August 2019
27 May 2020 AD01 Registered office address changed from 22 st. Johns Crescent Bristol BS3 5ER England to 106 Soundwell Road Staplehill Bristol South Glos BS16 4RE on 27 May 2020
24 Oct 2019 AD01 Registered office address changed from 3 Wakedean Gardens Yatton BS49 4BL England to 22 st. Johns Crescent Bristol BS3 5ER on 24 October 2019
11 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
31 Aug 2018 CH01 Director's details changed for Mr Sean Robert Burnell on 30 August 2018
07 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted