- Company Overview for HENBURY ENGINEERING LIMITED (10633736)
- Filing history for HENBURY ENGINEERING LIMITED (10633736)
- People for HENBURY ENGINEERING LIMITED (10633736)
- Charges for HENBURY ENGINEERING LIMITED (10633736)
- More for HENBURY ENGINEERING LIMITED (10633736)
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) |
---|---|---|---|
07 Feb 2018 | CH01 | Director's details changed for Mr Joshua Dudley-Toole on 7 February 2018 | |
07 Feb 2018 | PSC04 | Change of details for Mr Joshua Dudley-Toole as a person with significant control on 7 February 2018 | |
07 Feb 2018 | PSC04 | Change of details for Mr John Brian Fowler as a person with significant control on 7 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr John Brian Fowler on 7 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Paul Robert Morgan on 7 February 2018 | |
07 Feb 2018 | PSC04 | Change of details for Mr Paul Robert Morgan as a person with significant control on 7 February 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from 19 Blueberry Way Macclesfield Cheshire SK10 3GS United Kingdom to Hall Lane Works Elton Sandbach Cheshire CW11 3TU on 7 February 2018 | |
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 24 January 2018
|
|
31 Jan 2018 | PSC04 | Change of details for Mr Joshua Dudley-Toole as a person with significant control on 10 January 2018 | |
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2018 | MR01 | Registration of charge 106337360002, created on 23 January 2018 | |
24 Jan 2018 | MR01 | Registration of charge 106337360001, created on 23 January 2018 | |
23 Jan 2018 | SH08 | Change of share class name or designation | |
23 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
19 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 10 January 2018
|
|
19 Jan 2018 | SH08 | Change of share class name or designation | |
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2018 | PSC01 | Notification of Joshua Dudley-Toole as a person with significant control on 10 January 2018 | |
17 Jan 2018 | PSC01 | Notification of John Brian Fowler as a person with significant control on 10 January 2018 | |
17 Jan 2018 | PSC04 | Change of details for Mr Paul Robert Morgan as a person with significant control on 10 January 2018 | |
18 Dec 2017 | AP01 | Appointment of Mr Joshua Dudley-Toole as a director on 18 December 2017 | |
18 Dec 2017 | AP01 | Appointment of Mr John Brian Fowler as a director on 18 December 2017 | |
22 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-22
|