HENSHAWS ROOFING AND BUILDING SUPPLIES LTD
Company number 01933415
- Company Overview for HENSHAWS ROOFING AND BUILDING SUPPLIES LTD (01933415)
- Filing history for HENSHAWS ROOFING AND BUILDING SUPPLIES LTD (01933415)
- People for HENSHAWS ROOFING AND BUILDING SUPPLIES LTD (01933415)
- Charges for HENSHAWS ROOFING AND BUILDING SUPPLIES LTD (01933415)
- More for HENSHAWS ROOFING AND BUILDING SUPPLIES LTD (01933415)
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 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
11 Jan 2024 | PSC05 | Change of details for Aks Commercial Ltd as a person with significant control on 11 January 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
05 Dec 2023 | CH01 | Director's details changed for Mrs Kerry Anne Shelley on 16 September 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Mr Adrian Patrick Shelley on 5 December 2023 | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
20 Jan 2020 | PSC05 | Change of details for Aks Commercial Ltd as a person with significant control on 20 January 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Mrs Kerry Anne Shelley on 20 January 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Mr Adrian Patrick Shelley on 20 January 2020 | |
24 Jun 2019 | MA | Memorandum and Articles of Association | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
21 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
30 May 2019 | AD01 | Registered office address changed from Moyola House Hawthorn Grove York YO31 7YA England to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 30 May 2019 | |
23 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Apr 2019 | MR01 | Registration of charge 019334150002, created on 27 March 2019 | |
08 Apr 2019 | PSC07 | Cessation of Kathryn Jane Henshaw as a person with significant control on 27 March 2019 |