HENDRIKSEN INDUSTRIAL FLOORING LIMITED
Company number 03662742
- Company Overview for HENDRIKSEN INDUSTRIAL FLOORING LIMITED (03662742)
- Filing history for HENDRIKSEN INDUSTRIAL FLOORING LIMITED (03662742)
- People for HENDRIKSEN INDUSTRIAL FLOORING LIMITED (03662742)
- Charges for HENDRIKSEN INDUSTRIAL FLOORING LIMITED (03662742)
- More for HENDRIKSEN INDUSTRIAL FLOORING LIMITED (03662742)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from Mayfair House Brandon Lane Brandon DH7 8PG United Kingdom to 13 Bladen Street Industrial Estate Jarrow Tyne and Wear NE32 3HN on 22 February 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
07 Mar 2023 | PSC02 | Notification of J&J Dixon Holdings Ltd as a person with significant control on 28 February 2023 | |
07 Mar 2023 | PSC07 | Cessation of John Dixon as a person with significant control on 28 February 2023 | |
07 Mar 2023 | PSC07 | Cessation of Janet Dixon as a person with significant control on 28 February 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Nov 2022 | MR01 | Registration of charge 036627420003, created on 10 November 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
16 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
30 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 Feb 2021 | PSC04 | Change of details for Mrs Janet Dixon as a person with significant control on 27 November 2020 | |
16 Feb 2021 | PSC01 | Notification of John Dixon as a person with significant control on 27 November 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from Office One Eco Tyres Rosebay Road, Littleburn Industrial Estate Langley Moor Durham DH7 8HJ United Kingdom to Mayfair House Brandon Lane Brandon DH7 8PG on 16 February 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mrs Janet Dixon on 27 January 2020 | |
18 Mar 2020 | PSC04 | Change of details for Mrs Janet Dixon as a person with significant control on 27 January 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Aug 2018 | MR01 | Registration of charge 036627420002, created on 31 July 2018 |