- Company Overview for HENCOTES LTD (04686383)
- Filing history for HENCOTES LTD (04686383)
- People for HENCOTES LTD (04686383)
- More for HENCOTES LTD (04686383)
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) |
---|---|---|---|
10 Mar 2014 | AD01 | Registered office address changed from the Nook 11 Osborne Avenue Hexham Northumberland NE46 3JN on 10 March 2014 | |
08 Mar 2014 | AP03 | Appointment of Mrs Nanette Maud Robson as a secretary | |
08 Mar 2014 | TM02 | Termination of appointment of Sylvia Graham as a secretary | |
09 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
03 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
03 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
06 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
03 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
12 Jan 2010 | AD02 | Register inspection address has been changed | |
11 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Mrs Sylvia Graham on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Paul Maurice Scandle on 7 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for John Douglas Robson on 11 January 2010 | |
11 Jan 2010 | CH03 | Secretary's details changed for Sylvia Graham on 11 January 2010 | |
15 Jan 2009 | 363a | Return made up to 07/01/09; full list of members | |
08 Jan 2009 | 288c | Director and secretary's change of particulars / sylvia graham / 03/01/2009 | |
08 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
05 Aug 2008 | 363s | Return made up to 05/03/08; full list of members | |
05 Aug 2008 | 288a | Director appointed john douglas robson | |
28 Mar 2008 | 287 | Registered office changed on 28/03/2008 from 9 east acres barrasford hexham NE48 4AJ | |
28 Mar 2008 | 288a | Director appointed paul maurice scandle |