Advanced company searchLink opens in new window

HENDERSON TAYLOR DEMOLITION & EXCAVATION LIMITED

Company number 05967157

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)
15 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
29 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
25 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 October 2011
21 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000
08 Mar 2012 AD01 Registered office address changed from , Berkeley Coach House Woods Hill, Limpley Stoke, Bath, BA2 7FS, United Kingdom on 8 March 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 March 2011
22 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 25 October 2012
08 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
16 Nov 2009 TM02 Termination of appointment of Stanley Beller as a secretary
16 Nov 2009 TM01 Termination of appointment of Joseph Cahill-Bryan as a director
16 Nov 2009 AP03 Appointment of Mrs Michelle Maria Lynch as a secretary
16 Nov 2009 AD01 Registered office address changed from , 20 Hocroft Road, London, NW2 2BL on 16 November 2009
16 Nov 2009 AP01 Appointment of Mrs Michelle Maria Lynch as a director
16 Nov 2009 AP01 Appointment of Mr John Anthony Lynch as a director
16 Nov 2009 AA Accounts for a dormant company made up to 31 October 2009
19 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Mr Joseph Cahill-Bryan on 17 October 2009
01 Sep 2009 AA Accounts for a dormant company made up to 31 October 2008
29 Dec 2008 363a Return made up to 16/10/08; full list of members
06 Oct 2008 MEM/ARTS Memorandum and Articles of Association
30 Sep 2008 CERTNM Company name changed hazelmere developments LIMITED\certificate issued on 02/10/08
13 Aug 2008 AA Accounts for a dormant company made up to 31 October 2007