- Company Overview for HENWICK PARK DISTRIBUTION LIMITED (08445557)
- Filing history for HENWICK PARK DISTRIBUTION LIMITED (08445557)
- People for HENWICK PARK DISTRIBUTION LIMITED (08445557)
- More for HENWICK PARK DISTRIBUTION LIMITED (08445557)
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) |
---|---|---|---|
14 Aug 2018 | AD01 | Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU to 23 Mount Road Fairfield Bromsgrove B61 9LN on 14 August 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr Ian Michael Beestin as a director on 25 July 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from The Jubilee Centre Suite L 10/12 Lombard Road London SW19 3TZ United Kingdom to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 3 August 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
10 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
24 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Mr Andrew John Wills on 30 June 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
17 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2013 | AP01 | Appointment of Mr Peter Ronald Winders as a director | |
12 Dec 2013 | CERTNM |
Company name changed investment finance & distribution LIMITED\certificate issued on 12/12/13
|
|
12 Dec 2013 | CONNOT | Change of name notice | |
06 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 25 October 2013
|
|
26 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 14 March 2013
|
|
21 Mar 2013 | TM01 | Termination of appointment of Andrew Davis as a director | |
21 Mar 2013 | AP01 | Appointment of Mr Andrew John Wills as a director | |
14 Mar 2013 | NEWINC | Incorporation |