- Company Overview for HEN HOUSE (WHOLESALE) LIMITED (02478315)
- Filing history for HEN HOUSE (WHOLESALE) LIMITED (02478315)
- People for HEN HOUSE (WHOLESALE) LIMITED (02478315)
- Charges for HEN HOUSE (WHOLESALE) LIMITED (02478315)
- More for HEN HOUSE (WHOLESALE) LIMITED (02478315)
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
|
|
03 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
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
|
|
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 |