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) |
---|---|---|---|
08 Apr 2019 | PSC07 | Cessation of George Henshaw as a person with significant control on 27 March 2019 | |
08 Apr 2019 | PSC02 | Notification of Aks Commercial Ltd as a person with significant control on 27 March 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW to Moyola House Hawthorn Grove York YO31 7YA on 8 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Kathryn Jane Henshaw as a director on 27 March 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of George Henshaw as a director on 27 March 2019 | |
08 Apr 2019 | TM02 | Termination of appointment of Jessica Miller as a secretary on 27 March 2019 | |
08 Apr 2019 | AP01 | Appointment of Mrs Kerry Anne Shelley as a director on 27 March 2019 | |
08 Apr 2019 | TM02 | Termination of appointment of Kathryn Jane Henshaw as a secretary on 27 March 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Adrian Patrick Shelley as a director on 27 March 2019 | |
18 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
22 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
18 Jul 2018 | AP03 | Appointment of Mrs Jessica Miller as a secretary on 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
21 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | CH01 | Director's details changed for Mrs Kathryn Jane Henshaw on 1 January 2016 | |
25 Jan 2016 | CH03 | Secretary's details changed for Mrs Kathryn Jane Henshaw on 1 January 2016 | |
25 Jan 2016 | CH01 | Director's details changed for Mr George Henshaw on 1 January 2016 | |
06 Jul 2015 | AD01 | Registered office address changed from Moravian College 10 the Square Fairfield Droylsden Greater Manchester M43 6AD to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 6 July 2015 | |
16 Jun 2015 | AA | Micro company accounts made up to 31 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|