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) |
---|---|---|---|
08 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
27 Oct 2017 | CH01 | Director's details changed for Mrs Janet Dixon on 26 October 2017 | |
27 Oct 2017 | PSC04 | Change of details for Mrs Janet Dixon as a person with significant control on 7 April 2016 | |
25 Oct 2017 | AD01 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX to Office One Eco Tyres Rosebay Road, Littleburn Industrial Estate Langley Moor Durham DH7 8HJ on 25 October 2017 | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 May 2016 | MR01 | Registration of charge 036627420001, created on 13 May 2016 | |
18 Dec 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 January 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | TM02 | Termination of appointment of Beverley Anne Lee as a secretary on 10 June 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Stuart Erik Hendriksen as a director on 31 August 2015 | |
10 Jun 2015 | AP01 | Appointment of Janet Dixon as a director on 2 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of a director | |
25 Feb 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
31 Dec 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
29 Jan 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
09 Jan 2013 | AD01 | Registered office address changed from C/O Leathers Llp 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 9 January 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
17 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders |