Advanced company searchLink opens in new window

HENBURY ENGINEERING LIMITED

Company number 10633736

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)
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
  • GBP 150
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
  • RES13 ‐ Company authorised to enter into documents lisated in the appendix in regards to aquastion of shares of companies 23/01/2018
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 120
19 Jan 2018 SH08 Change of share class name or designation
18 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100