- Company Overview for BIS HENDERSON LIMITED (03123810)
- Filing history for BIS HENDERSON LIMITED (03123810)
- People for BIS HENDERSON LIMITED (03123810)
- Charges for BIS HENDERSON LIMITED (03123810)
- More for BIS HENDERSON LIMITED (03123810)
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) |
---|---|---|---|
29 Nov 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | |
29 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 | |
25 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
05 Aug 2022 | CH01 | Director's details changed for Andrew John Kaye on 21 May 2022 | |
20 Jan 2022 | AA | Accounts for a small company made up to 28 February 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
02 Sep 2021 | AP01 | Appointment of Thomas Edward Fitzgerald as a director on 2 August 2021 | |
21 May 2021 | RESOLUTIONS |
Resolutions
|
|
21 May 2021 | MA | Memorandum and Articles of Association | |
10 May 2021 | TM01 | Termination of appointment of Stephen John Chambers as a director on 27 April 2021 | |
10 May 2021 | TM02 | Termination of appointment of Stephen John Chambers as a secretary on 27 April 2021 | |
04 May 2021 | MR01 | Registration of charge 031238100005, created on 27 April 2021 | |
29 Apr 2021 | MR04 | Satisfaction of charge 031238100004 in full | |
27 Apr 2021 | SH20 | Statement by Directors | |
27 Apr 2021 | SH19 |
Statement of capital on 27 April 2021
|
|
27 Apr 2021 | CAP-SS | Solvency Statement dated 22/04/21 | |
27 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2021 | MR04 | Satisfaction of charge 031238100003 in full | |
09 Mar 2021 | AA | Accounts for a small company made up to 29 February 2020 | |
22 Feb 2021 | MR01 | Registration of charge 031238100004, created on 15 February 2021 | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
27 Nov 2020 | TM01 | Termination of appointment of Mark Stanley Botham as a director on 20 November 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Mr Stephen John Chambers on 13 January 2020 | |
09 Dec 2019 | AA | Group of companies' accounts made up to 28 February 2019 |