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)
12 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Alan James Fitzsimmins on 31 March 2011
12 Apr 2011 CH01 Director's details changed for Mr William John Ronald Whitten on 31 March 2011
12 Apr 2011 CH01 Director's details changed for Mr Martin John Agnew on 31 March 2011
12 Apr 2011 CH01 Director's details changed for Samuel Houston Davidson on 31 March 2011
12 Apr 2011 CH01 Director's details changed for David Andrew Logan on 31 March 2011
12 Apr 2011 CH01 Director's details changed for Mr Patrick James Mcgarry on 31 March 2011
12 Apr 2011 CH01 Director's details changed for Mr Patrick Joseph Doody on 31 March 2011
12 Apr 2011 CH01 Director's details changed for Mr Geoffrey William Agnew on 31 March 2011
12 Apr 2011 CH03 Secretary's details changed for William John Ronald Whitten on 31 March 2011
07 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2010 AA Full accounts made up to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10.03.2021 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28.04.2021 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/04/2021 under section 1088 of the Companies Act 2006
07 Apr 2010 CH01 Director's details changed for William John Ronald Whitten on 7 April 2010
07 Apr 2010 CH01 Director's details changed for David Andrew Logan on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Patrick James Mcgarry on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Geoffrey William Agnew on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Alan James Fitzsimmins on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Patrick Doody on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Samuel Houston Davidson on 7 April 2010
22 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 18
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14