HOWARD TENENS (NORTH WEST) LIMITED

02960209
TENENS HOUSE KINGFISHER BUSINESS PARK LONDON ROAD THRUPP, STROUD GLOUCESTERSHIRE GL5 2BY

Documents

Documents
Date Category Description Pages
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2024 accounts Annual Accounts 27 Buy now
04 Jan 2024 officers Change of particulars for director (Mr Simon John Emms) 2 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2023 accounts Annual Accounts 29 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 accounts Annual Accounts 25 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 24 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 accounts Annual Accounts 27 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2019 accounts Annual Accounts 28 Buy now
01 Nov 2018 officers Appointment of director (Mr Carl David Mark Waterer) 2 Buy now
01 Nov 2018 officers Appointment of director (Mr Simon John Emms) 2 Buy now
09 Oct 2018 mortgage Registration of a charge 24 Buy now
09 Oct 2018 mortgage Registration of a charge 8 Buy now
24 Sep 2018 resolution Resolution 12 Buy now
24 Sep 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 accounts Annual Accounts 25 Buy now
18 Oct 2017 mortgage Registration of a charge 51 Buy now
05 Oct 2017 mortgage Registration of a charge 48 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2017 accounts Annual Accounts 24 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 mortgage Registration of a charge 56 Buy now
13 Jun 2016 accounts Annual Accounts 17 Buy now
14 Apr 2016 officers Termination of appointment of secretary (Robert Conquer Arbuckle Brown) 1 Buy now
20 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
15 Sep 2015 annual-return Annual Return 4 Buy now
11 Feb 2015 accounts Annual Accounts 17 Buy now
28 Nov 2014 resolution Resolution 12 Buy now
03 Oct 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 mortgage Registration of a charge 56 Buy now
14 Jan 2014 accounts Annual Accounts 18 Buy now
10 Dec 2013 officers Termination of appointment of director (Julian Beecham) 1 Buy now
02 Dec 2013 officers Appointment of director (Mr Benjamin John Morris) 2 Buy now
02 Dec 2013 officers Appointment of director (Mr Benjamin John Morris) 2 Buy now
02 Dec 2013 officers Appointment of director (Mr Daniel Peter Morris) 2 Buy now
09 Sep 2013 annual-return Annual Return 4 Buy now
08 Jul 2013 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jul 2013 change-of-name Change Of Name Notice 2 Buy now
13 Feb 2013 accounts Annual Accounts 15 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 accounts Annual Accounts 16 Buy now
10 Oct 2011 annual-return Annual Return 4 Buy now
10 Oct 2011 officers Change of particulars for director (Julian Mark Beecham) 2 Buy now
10 Oct 2011 officers Change of particulars for secretary (Mr Robert Conquer Arbuckle Brown) 1 Buy now
10 Oct 2011 officers Change of particulars for director (Mr Peter Ewan Morris) 2 Buy now
31 Jan 2011 accounts Annual Accounts 17 Buy now
23 Sep 2010 annual-return Annual Return 6 Buy now
23 Sep 2010 officers Termination of appointment of director (Robert Thomson) 1 Buy now
30 Mar 2010 accounts Annual Accounts 17 Buy now
02 Oct 2009 annual-return Return made up to 19/08/09; full list of members 5 Buy now
24 Mar 2009 accounts Annual Accounts 17 Buy now
10 Oct 2008 annual-return Return made up to 19/08/08; full list of members 4 Buy now
05 Apr 2008 accounts Annual Accounts 16 Buy now
20 Sep 2007 annual-return Return made up to 19/08/07; full list of members 3 Buy now
20 Sep 2007 address Location of register of members 1 Buy now
20 Sep 2007 address Location of debenture register 1 Buy now
20 Sep 2007 address Registered office changed on 20/09/07 from: tenens house kingfisher business park london road thrupp stroud gloucestershire GL5 2BX 1 Buy now
29 May 2007 officers New director appointed 1 Buy now
26 Apr 2007 accounts Annual Accounts 14 Buy now
05 Oct 2006 annual-return Return made up to 19/08/06; full list of members 3 Buy now
25 Apr 2006 accounts Annual Accounts 6 Buy now
18 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
07 Oct 2005 annual-return Return made up to 19/08/05; full list of members 7 Buy now
03 Feb 2005 accounts Annual Accounts 12 Buy now
12 Oct 2004 annual-return Return made up to 19/08/04; full list of members 7 Buy now
03 Jun 2004 accounts Annual Accounts 12 Buy now
18 Oct 2003 mortgage Particulars of mortgage/charge 10 Buy now
27 Sep 2003 annual-return Return made up to 19/08/03; full list of members 7 Buy now
02 Mar 2003 accounts Annual Accounts 11 Buy now
09 Sep 2002 annual-return Return made up to 19/08/02; full list of members 7 Buy now
13 Feb 2002 accounts Annual Accounts 12 Buy now
26 Sep 2001 officers Director resigned 1 Buy now
20 Sep 2001 annual-return Return made up to 19/08/01; full list of members 7 Buy now
21 Mar 2001 accounts Annual Accounts 13 Buy now
29 Sep 2000 annual-return Return made up to 19/08/00; full list of members 7 Buy now
13 Mar 2000 accounts Annual Accounts 12 Buy now
06 Sep 1999 annual-return Return made up to 19/08/99; full list of members 10 Buy now
12 Jul 1999 officers New director appointed 3 Buy now
20 May 1999 officers Secretary's particulars changed 1 Buy now
19 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
18 May 1999 officers Director's particulars changed 1 Buy now
05 Feb 1999 officers Director resigned 1 Buy now
07 Jan 1999 accounts Annual Accounts 14 Buy now
09 Oct 1998 annual-return Return made up to 19/08/98; full list of members 10 Buy now
04 Jun 1998 accounts Annual Accounts 14 Buy now
08 Dec 1997 officers Director's particulars changed 1 Buy now