Advanced company searchLink opens in new window

HENSHAWS ROOFING AND BUILDING SUPPLIES LTD

Company number 01933415

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 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
  • RES13 ‐ Rights attached 26/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
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