Advanced company searchLink opens in new window

HENNERS LIMITED

Company number 05940882

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)
14 Dec 2023 PSC05 Change of details for Araldica Castelvero S.C.A as a person with significant control on 1 January 2018
29 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
01 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
24 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
10 Nov 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
02 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
09 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
31 Dec 2019 TM01 Termination of appointment of Iain Robert Davies as a director on 1 November 2019
30 Dec 2019 TM02 Termination of appointment of Iain Davies as a secretary on 1 December 2019
26 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
08 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
29 May 2018 AD01 Registered office address changed from Victoria House, 50 Alexandra Street, Southend-on-Sea Essex SS1 1BN to Boundary House Cheadle Point Cheadle SK8 2GG on 29 May 2018
04 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
04 Oct 2017 PSC02 Notification of Araldica Castelvero S.C.A as a person with significant control on 7 March 2017
04 Oct 2017 PSC07 Cessation of Lawrence Ralph Watt as a person with significant control on 7 March 2017
04 Oct 2017 PSC01 Notification of Donna Whiteley as a person with significant control on 7 March 2017
04 Oct 2017 PSC01 Notification of Dennis Whiteley as a person with significant control on 7 March 2017
30 Mar 2017 AA01 Current accounting period extended from 31 March 2017 to 31 August 2017
20 Mar 2017 MR01 Registration of charge 059408820001, created on 7 March 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
16 Mar 2017 TM02 Termination of appointment of Sian Louise Warr as a secretary on 7 March 2017
16 Mar 2017 TM01 Termination of appointment of Lawrence Ralph Warr as a director on 7 March 2017