HENSON MOTOR GROUP LIMITED

04179177
HENSON HOUSE PONTELAND ROAD NEWCASTLE UPON TYNE ENGLAND NE5 3DF

Documents

Documents
Date Category Description Pages
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 2 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 6 Buy now
24 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 accounts Annual Accounts 6 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 accounts Annual Accounts 7 Buy now
16 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 5 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 accounts Annual Accounts 7 Buy now
06 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 7 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 5 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 accounts Annual Accounts 5 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 accounts Annual Accounts 5 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
16 Oct 2013 accounts Annual Accounts 5 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
18 Mar 2013 officers Change of particulars for director (Mr David Nathan Wilson) 2 Buy now
06 Jan 2013 accounts Annual Accounts 5 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
13 Oct 2011 accounts Annual Accounts 5 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
29 Sep 2009 accounts Annual Accounts 5 Buy now
16 Apr 2009 annual-return Return made up to 14/03/09; full list of members 4 Buy now
16 Jul 2008 accounts Annual Accounts 5 Buy now
25 Mar 2008 annual-return Return made up to 14/03/08; full list of members 4 Buy now
18 Oct 2007 officers Director's particulars changed 1 Buy now
18 Oct 2007 address Location of register of members 1 Buy now
18 Oct 2007 address Registered office changed on 18/10/07 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS 1 Buy now
05 Jul 2007 accounts Annual Accounts 5 Buy now
11 May 2007 annual-return Return made up to 14/03/07; full list of members 7 Buy now
23 Aug 2006 annual-return Return made up to 14/03/06; full list of members 5 Buy now
15 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Jun 2006 officers Director's particulars changed 1 Buy now
15 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 May 2006 accounts Annual Accounts 5 Buy now
11 May 2005 accounts Annual Accounts 5 Buy now
06 May 2005 annual-return Return made up to 14/03/05; full list of members 5 Buy now
15 Sep 2004 accounts Annual Accounts 5 Buy now
06 Apr 2004 annual-return Return made up to 14/03/04; no change of members 4 Buy now
22 Apr 2003 accounts Annual Accounts 5 Buy now
18 Apr 2003 accounts Annual Accounts 5 Buy now
13 Apr 2003 address Location of register of members 1 Buy now
25 Mar 2003 annual-return Return made up to 14/03/03; no change of members 4 Buy now
25 Mar 2003 address Registered office changed on 25/03/03 from: bulman house regent centre gosforth newcastle upon tyne tyne and wear NE3 3LS 1 Buy now
25 Mar 2003 officers Director's particulars changed 1 Buy now
08 Mar 2003 address Registered office changed on 08/03/03 from: henson house whitley road longbenton newcastle upon tyne NE12 9SR 1 Buy now
02 Jul 2002 annual-return Return made up to 14/03/02; full list of members 5 Buy now
02 Jul 2002 address Registered office changed on 02/07/02 from: 129-131 new bridge street newcastle upon tyne tyne & wear NE1 2SW 1 Buy now
05 Mar 2002 officers New secretary appointed;new director appointed 3 Buy now
28 Feb 2002 capital Ad 14/03/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
25 Feb 2002 officers Secretary resigned 1 Buy now
25 Feb 2002 officers Director resigned 1 Buy now
25 Feb 2002 officers New director appointed 3 Buy now
25 Feb 2002 address Registered office changed on 25/02/02 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF 1 Buy now
14 Mar 2001 incorporation Incorporation Company 12 Buy now