HONE & COMPANY BEDFORD LIMITED

Bedford Ilab Stannard Way Bedford Ilab Stannard Way, Bedford, MK44 3RZ, England
StatusACTIVE
Company No.07662149
CategoryPrivate Limited Company
Incorporated08 Jun 2011
Age13 years, 22 days
JurisdictionEngland Wales

SUMMARY

HONE & COMPANY BEDFORD LIMITED is an active private limited company with number 07662149. It was incorporated 13 years, 22 days ago, on 08 June 2011. The company address is Bedford Ilab Stannard Way Bedford Ilab Stannard Way, Bedford, MK44 3RZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-04

Old address: First Floor Dombey Court the Pilgrim Centre, Brickhill Drive Bedford MK41 7PZ

New address: Bedford Ilab Stannard Way Priory Business Park Bedford MK44 3RZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed giggs & hone LIMITED\certificate issued on 04/10/22

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-03

Psc name: Mr Garry Hamilton Hone

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Kevin Giggs

Termination date: 2022-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Kevin Giggs

Cessation date: 2022-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Memorandum articles

Date: 31 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-01

Psc name: Mr Matthew Kevin Giggs

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Garry Hamilton Hone

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Matthew Kevin Giggs

Documents

View document PDF

Capital allotment shares

Date: 11 May 2021

Action Date: 01 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-01

Capital : 200 GBP

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed advancing property LTD\certificate issued on 12/10/20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-20

Psc name: Mr Garry Hamilton Hone

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-29

Psc name: Mr Garry Hamilton Hone

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Quirke

Termination date: 2020-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2020

Action Date: 29 May 2020

Category: Capital

Type: SH01

Date: 2020-05-29

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Kevin Giggs

Notification date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Kevin Giggs

Appointment date: 2020-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dominic Quirke

Cessation date: 2020-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Garry Hamilton Hone

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dominic Quirke

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Legacy

Date: 09 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-08

Old address: Room 12 Bombey Court the Pilgrim Centre Brickhill Drive Bedford Beds MK41 7PZ England

Documents

View document PDF

Incorporation company

Date: 08 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAGLE STRUCTURAL LIMITED

LORDSHIP ROAD,LINCOLNSHIRE,LN11 8JS

Number:02875563
Status:ACTIVE
Category:Private Limited Company

KALOS CUT AND COLOUR ROOM LTD

7 POST OFFICE AVENUE,INVERNESS,IV1 1DN

Number:SC444486
Status:ACTIVE
Category:Private Limited Company

PENGUIN BLUE COMMUNICATIONS LTD

4 REGENTS PLACE,ESSEX,IG10 4PP

Number:11047530
Status:ACTIVE
Category:Private Limited Company

PRINTCASE LTD

1 CRANMORE CRANMORE DRIVE,SOLIHULL,B90 4RZ

Number:11960336
Status:ACTIVE
Category:Private Limited Company

S3 DESIGN LTD

END COTTAGE,CHELTENHAM,GL54 5UU

Number:04512562
Status:ACTIVE
Category:Private Limited Company

SPEEDY QUARKS LTD

ST JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:10466288
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source