HENDYS LIMITED

05714676
116-118 HARROGATE ROAD CHAPEL ALLERTON LEEDS LS7 4NY

Documents

Documents
Date Category Description Pages
20 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jul 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 5 Buy now
15 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 2 Buy now
15 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 33 Buy now
15 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
13 Aug 2019 resolution Resolution 10 Buy now
23 Jul 2019 mortgage Registration of a charge 61 Buy now
12 Jul 2019 mortgage Registration of a charge 52 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 7 Buy now
03 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 9 Buy now
03 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 May 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Oct 2016 accounts Annual Accounts 7 Buy now
28 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jul 2016 annual-return Annual Return 6 Buy now
29 Jun 2016 accounts Annual Accounts 4 Buy now
14 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jun 2016 officers Termination of appointment of director (Josephine Clare Garvey) 1 Buy now
01 Jun 2016 officers Termination of appointment of director (Jacqueline Sillars) 1 Buy now
01 Jun 2016 officers Termination of appointment of secretary (Josephine Clare Garvey) 1 Buy now
01 Jun 2016 officers Appointment of director (Mr Nicholas David Simpson) 2 Buy now
01 Jun 2016 officers Appointment of director (Mr David William Linley) 2 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
14 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Apr 2015 mortgage Registration of a charge 28 Buy now
25 Feb 2015 annual-return Annual Return 4 Buy now
12 Jul 2014 accounts Annual Accounts 10 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
20 Jun 2013 accounts Annual Accounts 9 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 officers Change of particulars for director (Ms Jacqueline Sillars) 2 Buy now
01 Oct 2012 accounts Annual Accounts 11 Buy now
05 Sep 2012 officers Change of particulars for director (Ms Jacqueline Sillars) 2 Buy now
26 Jul 2012 officers Change of particulars for director (Josephine Clare Garvey) 2 Buy now
25 Feb 2012 annual-return Annual Return 4 Buy now
25 Feb 2012 officers Appointment of secretary (Mrs Josephine Clare Garvey) 1 Buy now
25 Feb 2012 officers Termination of appointment of director (Nigel Crinson) 1 Buy now
25 Feb 2012 officers Termination of appointment of secretary (Nigel Crinson) 1 Buy now
27 Oct 2011 accounts Annual Accounts 11 Buy now
23 Feb 2011 annual-return Annual Return 6 Buy now
22 Feb 2011 officers Change of particulars for director (Ms Jacqueline Sillars) 2 Buy now
22 Feb 2011 officers Change of particulars for director (Jacqueline Sillars) 2 Buy now
21 Jul 2010 accounts Annual Accounts 9 Buy now
30 Mar 2010 officers Change of particulars for director (Jacqueline Sillars) 2 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (Jacqueline Sillars) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Nigel Crinson) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Josephine Clare Garvey) 2 Buy now
16 Sep 2009 accounts Annual Accounts 9 Buy now
30 Apr 2009 annual-return Return made up to 20/02/09; full list of members 4 Buy now
30 Apr 2009 officers Director's change of particulars / jacqueline sillars / 14/12/2008 1 Buy now
31 Jan 2009 accounts Annual Accounts 8 Buy now
15 Oct 2008 officers Director's change of particulars / jacqueline sillars / 14/10/2008 1 Buy now
03 Mar 2008 annual-return Return made up to 20/02/08; full list of members 4 Buy now
06 Nov 2007 accounts Annual Accounts 6 Buy now
03 May 2007 annual-return Return made up to 20/02/07; full list of members 3 Buy now
16 Mar 2006 mortgage Particulars of mortgage/charge 7 Buy now
11 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Mar 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
20 Feb 2006 address Registered office changed on 20/02/06 from: 116-118 harrogate road chapel allerton leeds LS17 9LS 1 Buy now
20 Feb 2006 incorporation Incorporation Company 19 Buy now