- Company Overview for HENCO HEATING LIMITED (03928178)
- Filing history for HENCO HEATING LIMITED (03928178)
- People for HENCO HEATING LIMITED (03928178)
- Charges for HENCO HEATING LIMITED (03928178)
- More for HENCO HEATING LIMITED (03928178)
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 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
14 Mar 2014 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA United Kingdom on 14 March 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | CH01 | Director's details changed for Anthony Edward Vico on 4 April 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
27 Feb 2013 | AD01 | Registered office address changed from Unit 2 40 Compton Rise Pinner Middlesex HA5 5HR on 27 February 2013 | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Anthony Edward Vico on 1 January 2010 | |
24 Feb 2010 | CH01 | Director's details changed for John Michael Henderson on 1 January 2010 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Mar 2009 | 288b | Appointment terminated director stephen tate | |
25 Feb 2009 | 363a | Return made up to 17/02/09; full list of members | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Mar 2008 | 363a | Return made up to 17/02/08; full list of members | |
09 Nov 2007 | 395 | Particulars of mortgage/charge | |
28 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 Apr 2007 | 363a | Return made up to 17/02/07; full list of members |