- Company Overview for HENDER & SONS,LIMITED (00241082)
- Filing history for HENDER & SONS,LIMITED (00241082)
- People for HENDER & SONS,LIMITED (00241082)
- Charges for HENDER & SONS,LIMITED (00241082)
- More for HENDER & SONS,LIMITED (00241082)
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
|
|
02 Sep 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
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
|
|
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 |