Advanced company searchLink opens in new window

HENDY HOLDINGS LIMITED

Company number 00056988

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)
13 Jun 2016 MR01 Registration of charge 000569880029, created on 3 June 2016
09 Jun 2016 TM01 Termination of appointment of Brian Frederick Hendy as a director on 3 June 2016
09 Jun 2016 TM01 Termination of appointment of Stephen Vinton Hendy as a director on 3 June 2016
09 Jun 2016 TM01 Termination of appointment of John Hendy as a director on 3 June 2016
09 Jun 2016 TM01 Termination of appointment of Andrew Stevenson as a director on 3 June 2016
17 May 2016 TM01 Termination of appointment of Norman Hendy as a director on 3 May 2016
28 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 8,500
06 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
30 Apr 2015 AP01 Appointment of Mr Jonathan Michael Moritz as a director on 30 April 2015
30 Apr 2015 TM01 Termination of appointment of Colin Moir as a director on 30 April 2015
25 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 8,500
25 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
13 May 2014 MR01 Registration of charge 000569880028
27 Feb 2014 MR01 Registration of charge 000569880027
18 Dec 2013 AA Group of companies' accounts made up to 31 December 2012
08 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 8,500
24 May 2013 MR01 Registration of charge 000569880026
21 Dec 2012 AP01 Appointment of Simon James Gulliford as a director
28 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
28 Nov 2012 CH01 Director's details changed for Mr Brian Frederick Hendy on 1 November 2012
28 Nov 2012 CH01 Director's details changed for Mr Paul Anthony Hendy on 1 November 2012
13 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
23 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
23 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
01 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders