HENRY SQUIRE & SONS HOLDINGS LIMITED
Company number 05953673
- Company Overview for HENRY SQUIRE & SONS HOLDINGS LIMITED (05953673)
- Filing history for HENRY SQUIRE & SONS HOLDINGS LIMITED (05953673)
- People for HENRY SQUIRE & SONS HOLDINGS LIMITED (05953673)
- Charges for HENRY SQUIRE & SONS HOLDINGS LIMITED (05953673)
- More for HENRY SQUIRE & SONS HOLDINGS LIMITED (05953673)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
19 Sep 2024 | MR01 | Registration of charge 059536730004, created on 19 September 2024 | |
11 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Aug 2024 | MR01 | Registration of charge 059536730003, created on 13 August 2024 | |
07 Mar 2024 | PSC01 | Notification of Eamonn Gerard Daly as a person with significant control on 23 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
07 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
03 Oct 2022 | PSC04 | Change of details for Mr John Gordon Aldritt Squire as a person with significant control on 30 September 2022 | |
30 Sep 2022 | PSC04 | Change of details for Mrs Norma Marjorie Squire as a person with significant control on 30 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Stephen Richard Hurst Watson on 30 September 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA on 4 August 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
03 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Stephen Richard Hurst Watson on 17 July 2019 | |
31 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
15 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
15 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
16 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
12 Oct 2018 | PSC04 | Change of details for Mrs Norma Marjorie Squire as a person with significant control on 1 November 2017 | |
21 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 |