- Company Overview for W.T. HENDERSON (BUILDERS) LIMITED (01137550)
- Filing history for W.T. HENDERSON (BUILDERS) LIMITED (01137550)
- People for W.T. HENDERSON (BUILDERS) LIMITED (01137550)
- Charges for W.T. HENDERSON (BUILDERS) LIMITED (01137550)
- More for W.T. HENDERSON (BUILDERS) LIMITED (01137550)
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) |
---|---|---|---|
07 Jun 2013 | AP01 | Appointment of Mr Vincent Frostick as a director | |
07 Jun 2013 | TM02 | Termination of appointment of Vincent Frostick as a secretary | |
07 Jun 2013 | TM01 | Termination of appointment of Walter Henderson as a director | |
07 Jun 2013 | AD01 | Registered office address changed from the Elms House Elms Industrial Estate Church Road Harold Wood Essex. RM3 0JU on 7 June 2013 | |
03 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
13 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
09 Dec 2011 | TM01 | Termination of appointment of Vincent Henderson as a director | |
09 Dec 2011 | TM02 | Termination of appointment of Walter Henderson as a secretary | |
09 Dec 2011 | TM01 | Termination of appointment of Jacquelyn Cahill as a director | |
09 Dec 2011 | AP03 | Appointment of Mr Vincent Frostick as a secretary | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Walter Thomas Henderson on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Jacquelyn Cahill on 6 November 2009 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Dec 2008 | 363a | Return made up to 30/10/08; full list of members | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
08 Jan 2008 | 363s |
Return made up to 30/10/07; change of members
|
|
07 Nov 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
08 Dec 2006 | 363s | Return made up to 30/10/06; full list of members |