Advanced company searchLink opens in new window

HENWICK PARK DISTRIBUTION LIMITED

Company number 08445557

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
05 Jan 2023 TM01 Termination of appointment of Robert Drysdale as a director on 5 January 2023
24 Oct 2022 CH01 Director's details changed for Mr Peter Ronald Winders on 24 October 2022
24 Oct 2022 CH01 Director's details changed for Mr Andrew John Wills on 24 October 2022
24 Oct 2022 CH01 Director's details changed for Mr Andrew John Wills on 24 October 2022
24 Oct 2022 AD01 Registered office address changed from 32 32 Monarch Drive Henwick Park Worcester WR2 6EP England to 32 Monarch Drive Worcester WR2 6EP on 24 October 2022
21 Jul 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 AA Micro company accounts made up to 31 March 2021
23 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
08 Mar 2021 AD01 Registered office address changed from 12C Two Locks Hurst Business Park Brierley Hill West Midlands DY5 1UU United Kingdom to 32 32 Monarch Drive Henwick Park Worcester WR2 6EP on 8 March 2021
25 Nov 2020 AD01 Registered office address changed from C/O Rd Accounting Limited 109a Windmill Hill Halesowen West Midlands B63 2BY United Kingdom to 12C Two Locks Hurst Business Park Brierley Hill West Midlands DY5 1UU on 25 November 2020
27 Oct 2020 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
08 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Dec 2019 AP01 Appointment of Mr Robert Drysdale as a director on 25 November 2019
09 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to enter into a facility agreement with the director 31/12/2018
09 Jul 2019 AD01 Registered office address changed from 23 Mount Road Fairfield Bromsgrove B61 9LN United Kingdom to C/O Rd Accounting Limited 109a Windmill Hill Halesowen West Midlands B63 2BY on 9 July 2019
21 May 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 70,100
30 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Nov 2018 TM01 Termination of appointment of Ian Michael Beestin as a director on 22 October 2018