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)
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 101
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 101
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 101
23 Jan 2014 CH01 Director's details changed for Simon Banks on 1 January 2014
04 Oct 2013 AA01 Current accounting period extended from 31 August 2013 to 28 February 2014
10 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
25 May 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Jun 2012 CH01 Director's details changed for Mark Robert Beckinsale on 1 January 2011
06 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
10 Dec 2010 AD01 Registered office address changed from Kings Coppice Farm, Grubwood Lane, Cookham Maidenhead Berkshire SL6 9UB on 10 December 2010
31 May 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Simon Banks on 1 October 2009
14 Jan 2010 CH01 Director's details changed for Mark Robert Beckinsale on 1 October 2009
30 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
22 Jun 2009 88(2) Ad 23/03/09-23/03/09\gbp si 1@1=1\gbp ic 2/3\
08 Apr 2009 288a Director appointed simon banks
04 Feb 2009 363a Return made up to 06/12/08; full list of members