- Company Overview for HENEWAYS UK LIMITED (06296792)
- Filing history for HENEWAYS UK LIMITED (06296792)
- People for HENEWAYS UK LIMITED (06296792)
- More for HENEWAYS UK LIMITED (06296792)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
03 Oct 2024 | AD01 | Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE to Suite 1B, Skylink House Stanwell Moor Road Staines-upon-Thames TW19 6AB on 3 October 2024 | |
20 Mar 2024 | CH01 | Director's details changed for Mr Phillip Marney on 10 March 2024 | |
04 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
03 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
08 Nov 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
26 Oct 2020 | CH01 | Director's details changed for Mr Ryan James Mcclatchie on 26 October 2020 | |
18 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
12 Sep 2018 | PSC01 | Notification of Mark Bernard Buchel as a person with significant control on 21 October 2016 | |
12 Sep 2018 | CH01 | Director's details changed for Mr Mark Bernard Buchel on 1 September 2018 | |
12 Sep 2018 | PSC07 | Cessation of Mjc Trust as a person with significant control on 21 October 2016 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 29/09/2016 | |
11 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Oct 2016 | CS01 |
Confirmation statement made on 29 September 2016 with updates
|