Advanced company searchLink opens in new window

HENDERSON WHOLESALE LIMITED

Company number NI000068

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)
05 Apr 2024 AP01 Appointment of Mr Neil William Gamble as a director on 3 April 2024
05 Apr 2024 TM01 Termination of appointment of Alan James Fitzsimmins as a director on 31 March 2024
05 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
12 Jan 2024 AP01 Appointment of Mr Alan James Fitzsimmins as a director on 1 January 2024
11 Jan 2024 TM01 Termination of appointment of Alan James Fitzsimmins as a director on 31 December 2023
11 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed deed of set off to be entered into 29/12/2023
11 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Final dividend payment 29/12/2023
28 Sep 2023 AA Full accounts made up to 31 December 2022
04 May 2023 AP01 Appointment of Mr John William Driscoll as a director on 24 April 2023
04 May 2023 TM01 Termination of appointment of Patrick James Mcgarry as a director on 30 April 2023
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Mar 2023 PSC04 Change of details for Mr Martin John Agnew as a person with significant control on 6 April 2016
20 Mar 2023 PSC04 Change of details for Mr Geoffrey William Agnew as a person with significant control on 6 April 2016
16 Mar 2023 PSC01 Notification of Geoffrey William Agnew as a person with significant control on 6 April 2016
16 Mar 2023 PSC01 Notification of Martin John Agnew as a person with significant control on 6 April 2016
15 Mar 2023 PSC05 Change of details for John Henderson (Holdings) Limited as a person with significant control on 6 April 2016
05 Jan 2023 AP01 Appointment of Mr Alan Howard Abraham as a director on 2 January 2023
01 Sep 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 AD01 Registered office address changed from 9 Hightown Avenue Ballywonard Newtownabbey Co Antrim BT36 4RT to 9 Hightown Avenue Newtownabbey Antrim BT36 4RT on 1 July 2022
04 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
10 Sep 2021 AA Full accounts made up to 31 December 2020
07 May 2021 CH01 Director's details changed for Mr Patrick Joseph Doody on 26 April 2021
01 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
04 Jan 2021 AP01 Appointment of Mr William James Moore as a director on 1 January 2021
16 Nov 2020 AA Full accounts made up to 31 December 2019