Date | Description |
2025-02-02 |
delete registration_number 11119215 |
2025-02-02 |
delete registration_number ZA316981 |
2025-02-02 |
insert address 18 Buttermarket, Dorchester, Dorset, DT1 3AZ |
2025-02-02 |
insert registration_number 662419 |
2025-02-02 |
insert registration_number 980151 |
2025-02-02 |
update person_description Cameron Small => Cameron Small |
2024-12-12 |
delete sales_emails sa..@honeyassetfinance.com |
2024-12-12 |
delete address 5, Herringston Barn, Dorchester DT2 9PU, UK |
2024-12-12 |
delete email sa..@honeyassetfinance.com |
2024-12-12 |
delete source_ip 35.214.27.2 |
2024-12-12 |
insert contact_pages_linkeddomain b4b.co.uk |
2024-12-12 |
insert index_pages_linkeddomain b4b.co.uk |
2024-12-12 |
insert source_ip 172.67.189.161 |
2024-12-12 |
insert source_ip 104.21.81.141 |
2024-12-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-12-12 |
update statutory_documents ADOPT ARTICLES 15/04/2020 |
2024-12-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/24, WITH UPDATES |
2024-12-02 |
update statutory_documents 04/03/22 STATEMENT OF CAPITAL GBP 1375 |
2024-12-02 |
update statutory_documents 04/03/22 STATEMENT OF CAPITAL GBP 1510 |
2024-12-02 |
update statutory_documents 20/10/21 STATEMENT OF CAPITAL GBP 1010 |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY SMALL |
2024-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HEGARTY |
2024-06-04 |
delete address Unit 5
Herringston Barn
Dorchester
Dorset
DT2 9PU |
2024-06-04 |
delete contact_pages_linkeddomain honeycf.com |
2024-06-04 |
delete index_pages_linkeddomain honeycf.com |
2024-06-04 |
insert address 18 Buttermarket
Poundbury
Dorset
DT1 3AZ |
2024-06-04 |
insert contact_pages_linkeddomain facebook.com |
2024-06-04 |
insert contact_pages_linkeddomain instagram.com |
2024-06-04 |
insert contact_pages_linkeddomain linkedin.com |
2024-06-04 |
update primary_contact Unit 5
Herringston Barn
Dorchester
Dorset
DT2 9PU => 18 Buttermarket
Poundbury
Dorset
DT1 3AZ |
2024-04-07 |
delete address 11 HERRINGSTON BARN DORCHESTER DORSET ENGLAND DT2 9PU |
2024-04-07 |
insert address 18 BUTTERMARKET POUNDBURY DORCHESTER ENGLAND DT1 3AZ |
2024-04-07 |
update registered_address |
2024-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/23, WITH UPDATES |
2023-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2023 FROM
11 HERRINGSTON BARN
DORCHESTER
DORSET
DT2 9PU
ENGLAND |
2023-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON SMALL / 26/10/2023 |
2023-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SMALL / 26/10/2023 |
2023-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HEGARTY / 26/10/2023 |
2023-11-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY SMALL / 26/10/2023 |
2023-10-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE SMALL |
2023-05-15 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES HEGARTY |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-07 |
insert registration_number 11119215 |
2023-03-07 |
insert registration_number ZA316981 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES |
2022-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS DAVIES |
2022-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-25 |
delete alias Honey Assets Finance LTD |
2022-08-25 |
insert alias Honey Asset Finance Ltd |
2022-07-26 |
delete about_pages_linkeddomain afsuk.com |
2022-07-26 |
delete alias Honey Asset Finance Ltd |
2022-07-26 |
delete contact_pages_linkeddomain afsuk.com |
2022-07-26 |
delete index_pages_linkeddomain afsuk.com |
2022-07-26 |
delete registration_number 625035 |
2022-04-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS DAVIES |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES |
2022-02-07 |
delete address 5 HERRINGSTON BARN DORCHESTER DORSET UNITED KINGDOM DT2 9PU |
2022-02-07 |
insert address 11 HERRINGSTON BARN DORCHESTER DORSET ENGLAND DT2 9PU |
2022-02-07 |
update registered_address |
2022-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2022 FROM
5 HERRINGSTON BARN
DORCHESTER
DORSET
DT2 9PU
UNITED KINGDOM |
2021-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZACHARY MORT |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-27 |
update website_status InternalTimeout => OK |
2021-09-27 |
delete source_ip 217.160.0.2 |
2021-09-27 |
insert source_ip 35.214.27.2 |
2021-09-27 |
update robots_txt_status www.honeyassetfinance.com: 0 => 200 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => null |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-15 |
update statutory_documents DIRECTOR APPOINTED MR GUY SMALL |
2020-04-15 |
update statutory_documents DIRECTOR APPOINTED MR ZACHARY MORT |
2020-04-15 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE SMALL |
2020-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
2020-01-07 |
delete address THE NEW WORKS ROUGHMOOR INDUSTRIAL ESTATE WILLITON SOMERSET ENGLAND TA4 4RF |
2020-01-07 |
insert address 5 HERRINGSTON BARN DORCHESTER DORSET UNITED KINGDOM DT2 9PU |
2020-01-07 |
update registered_address |
2019-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2019 FROM
THE NEW WORKS ROUGHMOOR INDUSTRIAL ESTATE
WILLITON
SOMERSET
TA4 4RF
ENGLAND |
2019-12-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK DORRILL |
2019-12-03 |
update statutory_documents CESSATION OF STEPHEN CHRISTOPHER WELLS AS A PSC |
2019-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELLS |
2019-11-07 |
update website_status EmptyPage => InternalTimeout |
2019-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date null => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-20 => 2020-09-30 |
2019-09-24 |
update website_status OK => EmptyPage |
2019-09-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WELLS / 22/07/2019 |
2019-07-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WELLS / 22/07/2019 |
2019-07-23 |
update statutory_documents CESSATION OF TIMOTHY BURLING AS A PSC |
2019-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURLING |
2018-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WELLS / 19/12/2018 |
2018-12-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK DORRILL / 19/12/2018 |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
2018-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WELLS / 19/12/2018 |
2018-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BURLING / 19/12/2018 |
2018-09-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY SMALL / 01/07/2018 |
2018-09-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WELLS / 01/07/2018 |
2018-09-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BURLING / 01/07/2018 |
2018-09-13 |
update statutory_documents CESSATION OF CAMERON SMALL AS A PSC |
2018-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON SMALL / 31/07/2018 |
2018-06-07 |
delete address 22 DEVEREL ROAD CHARLTON DOWN DORCHESTER UNITED KINGDOM DT2 9UD |
2018-06-07 |
insert address THE NEW WORKS ROUGHMOOR INDUSTRIAL ESTATE WILLITON SOMERSET ENGLAND TA4 4RF |
2018-06-07 |
update registered_address |
2018-06-07 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY BURLING |
2018-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON SMALL |
2018-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHRISTOPHER WELLS |
2018-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BURLING |
2018-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY SMALL |
2018-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2018 FROM
THE NEW WORKS ROUGHMOOR
WILLITON INDUSTRIAL ESTATE
TAUNTON
TA4 4RF
ENGLAND |
2018-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2018 FROM
22 DEVEREL ROAD
CHARLTON DOWN
DORCHESTER
DT2 9UD
UNITED KINGDOM |
2018-04-09 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER WELLS |
2018-04-09 |
update statutory_documents SECRETARY APPOINTED MR MARK DORRILL |
2018-04-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE SMALL |
2017-12-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |