HENARIOUS LTD

03898789
250 VICARAGE HILL BENFLEET ENGLAND SS7 1PG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2023 accounts Annual Accounts 5 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 8 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 accounts Annual Accounts 5 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 accounts Annual Accounts 4 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2019 accounts Annual Accounts 5 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2018 accounts Annual Accounts 5 Buy now
14 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 5 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Nov 2016 accounts Annual Accounts 3 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
27 Oct 2015 accounts Annual Accounts 3 Buy now
16 Jan 2015 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 4 Buy now
19 Jan 2014 annual-return Annual Return 5 Buy now
01 Aug 2013 accounts Annual Accounts 3 Buy now
07 Feb 2013 annual-return Annual Return 5 Buy now
29 Aug 2012 accounts Annual Accounts 3 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
18 Oct 2011 accounts Annual Accounts 3 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
19 Aug 2010 accounts Annual Accounts 3 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for director (Christopher Dennis Benefield) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Derek Stephen Gaisford) 2 Buy now
08 Jan 2010 accounts Annual Accounts 3 Buy now
28 Jan 2009 annual-return Return made up to 23/12/08; full list of members 4 Buy now
29 Apr 2008 accounts Annual Accounts 5 Buy now
18 Feb 2008 annual-return Return made up to 23/12/07; full list of members 2 Buy now
26 Jun 2007 accounts Annual Accounts 5 Buy now
24 Jan 2007 annual-return Return made up to 23/12/06; full list of members 7 Buy now
03 Jun 2006 accounts Annual Accounts 5 Buy now
24 Jan 2006 annual-return Return made up to 23/12/05; full list of members 7 Buy now
17 Nov 2005 accounts Annual Accounts 5 Buy now
24 Jan 2005 annual-return Return made up to 23/12/04; full list of members 7 Buy now
22 Jul 2004 accounts Annual Accounts 5 Buy now
04 Feb 2004 annual-return Return made up to 23/12/03; full list of members 7 Buy now
01 Sep 2003 accounts Annual Accounts 5 Buy now
15 Jan 2003 annual-return Return made up to 23/12/02; full list of members 7 Buy now
22 Dec 2002 accounts Annual Accounts 5 Buy now
02 Jan 2002 annual-return Return made up to 23/12/01; full list of members 6 Buy now
25 Oct 2001 accounts Annual Accounts 11 Buy now
26 Jan 2001 annual-return Return made up to 23/12/00; full list of members 6 Buy now
25 Oct 2000 accounts Accounting reference date extended from 31/12/00 to 28/02/01 1 Buy now
23 Sep 2000 mortgage Particulars of mortgage/charge 5 Buy now
05 Apr 2000 officers New director appointed 2 Buy now
28 Mar 2000 address Registered office changed on 28/03/00 from: cereals house 21 station road westcliff on sea essex SS0 7RA 1 Buy now
28 Mar 2000 officers Secretary resigned;director resigned 1 Buy now
28 Mar 2000 officers Director resigned 1 Buy now
28 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
23 Dec 1999 incorporation Incorporation Company 15 Buy now