- Company Overview for HENNERS LIMITED (05940882)
- Filing history for HENNERS LIMITED (05940882)
- People for HENNERS LIMITED (05940882)
- Charges for HENNERS LIMITED (05940882)
- More for HENNERS LIMITED (05940882)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
28 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
14 Dec 2023 | PSC05 | Change of details for Araldica Castelvero S.C.A as a person with significant control on 1 January 2018 | |
29 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of Iain Robert Davies as a director on 1 November 2019 | |
30 Dec 2019 | TM02 | Termination of appointment of Iain Davies as a secretary on 1 December 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
29 May 2018 | AD01 | Registered office address changed from Victoria House, 50 Alexandra Street, Southend-on-Sea Essex SS1 1BN to Boundary House Cheadle Point Cheadle SK8 2GG on 29 May 2018 | |
04 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
04 Oct 2017 | PSC02 | Notification of Araldica Castelvero S.C.A as a person with significant control on 7 March 2017 | |
04 Oct 2017 | PSC07 | Cessation of Lawrence Ralph Watt as a person with significant control on 7 March 2017 | |
04 Oct 2017 | PSC01 | Notification of Donna Whiteley as a person with significant control on 7 March 2017 | |
04 Oct 2017 | PSC01 | Notification of Dennis Whiteley as a person with significant control on 7 March 2017 | |
30 Mar 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 August 2017 | |
20 Mar 2017 | MR01 |
Registration of charge 059408820001, created on 7 March 2017
|