- Company Overview for HENLEY CONTRACTING LIMITED (04120275)
- Filing history for HENLEY CONTRACTING LIMITED (04120275)
- People for HENLEY CONTRACTING LIMITED (04120275)
- Charges for HENLEY CONTRACTING LIMITED (04120275)
- More for HENLEY CONTRACTING LIMITED (04120275)
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
|
|
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
|
|
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
|
|
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 |