Advanced company searchLink opens in new window

HEN HOUSE (WHOLESALE) LIMITED

Company number 02478315

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)
19 Jan 2016 CH01 Director's details changed for Mr Peter Rayton on 18 January 2016
16 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 50,060
03 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 751
03 Mar 2015 SH03 Purchase of own shares.
01 Jul 2014 AA Full accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 751
26 Sep 2013 AA Full accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
19 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
03 Apr 2012 CH01 Director's details changed for Mr Peter Rayton on 1 February 2012
21 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
20 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
14 Mar 2011 AD01 Registered office address changed from the Henhouse Elliott Street Aqueducy Street Preston Lancashire PR1 7XN on 14 March 2011
15 Feb 2011 AD01 Registered office address changed from Elliott Street Aqueduct Street Preston Lancashire PR1 7XN on 15 February 2011
26 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Peter Rayton on 26 March 2010
26 Mar 2010 CH01 Director's details changed for John Conlin Davis on 26 March 2010
20 Sep 2009 AA Accounts for a medium company made up to 31 March 2009
12 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
18 Mar 2009 363a Return made up to 06/03/09; no change of members
22 Sep 2008 AA Accounts for a medium company made up to 31 March 2008