Advanced company searchLink opens in new window

HENLEY CONTRACTING LIMITED

Company number 04120275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2025 AP01 Appointment of Iulian Stefan Opincaru as a director on 1 January 2025
29 Nov 2024 AA Total exemption full accounts made up to 28 February 2024
21 Aug 2024 CH01 Director's details changed for Mark Robert Beckinsale on 1 June 2024
21 Aug 2024 PSC04 Change of details for Mark Robert Beckinsale as a person with significant control on 1 June 2024
21 Aug 2024 AD01 Registered office address changed from Greenways Horsepond Road Gallowstree Common Reading RG4 9BX to 7 Park Street Masham Ripon HG4 4HN on 21 August 2024
17 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
13 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
13 Jun 2023 CH01 Director's details changed for Mark Robert Beckinsale on 1 June 2023
13 Jun 2023 PSC04 Change of details for Mark Robert Beckinsale as a person with significant control on 1 June 2023
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Jul 2022 TM02 Termination of appointment of Mary Beckinsale as a secretary on 1 January 2022
31 May 2022 TM01 Termination of appointment of Simon Timothy Banks as a director on 28 March 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
03 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
09 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
15 Jan 2020 AD01 Registered office address changed from Park Farm Marlow Road Maidenhead Berkshire SL6 6PH to Greenways Horsepond Road Gallowstree Common Reading RG4 9BX on 15 January 2020
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
12 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates