Advanced company searchLink opens in new window

HENDER & SONS,LIMITED

Company number 00241082

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)
03 Dec 2018 AA Total exemption full accounts made up to 25 March 2018
12 Oct 2018 CS01 Confirmation statement made on 11 August 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 25 March 2017
02 Oct 2017 TM01 Termination of appointment of Michael James Hender as a director on 20 September 2016
04 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with updates
04 Sep 2017 PSC01 Notification of Roseanne Hender as a person with significant control on 6 April 2016
04 Sep 2017 PSC01 Notification of James William Hender as a person with significant control on 6 April 2016
04 Sep 2017 PSC01 Notification of Nicholas Jeremy Hender as a person with significant control on 6 April 2016
04 Sep 2017 CH01 Director's details changed for Mr Charles John Hender on 11 August 2017
25 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 25 March 2016
03 Sep 2015 AA Total exemption small company accounts made up to 25 March 2015
20 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 12,000
02 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 12,000
22 Jul 2014 AA Total exemption small company accounts made up to 25 March 2014
30 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 12,000
17 Jul 2013 AA Total exemption small company accounts made up to 25 March 2013
24 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 25 March 2012
29 Nov 2011 CH01 Director's details changed for Charles John Hender on 10 November 2011
29 Nov 2011 CH01 Director's details changed for Mrs Roseanne Hender on 10 November 2011
29 Nov 2011 CH01 Director's details changed for Michael James Hender on 10 November 2011
29 Nov 2011 CH03 Secretary's details changed for Mrs Roseanne Hender on 10 November 2011
28 Nov 2011 AD01 Registered office address changed from Dukes House Hele Road Bradninch Exeter EX5 4QN on 28 November 2011
15 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders