HENDERSON BUILDING CONTRACTORS LIMITED

06504512
UNIT 14 ATLEY BUSINESS PARK NORTH NELSON INDUSTRIAL ESTATE CRAMLINGTON NE23 1WP

Documents

Documents
Date Category Description Pages
03 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2024 officers Change of particulars for director (Donna Wood) 2 Buy now
05 Feb 2024 officers Change of particulars for secretary (Donna Wood) 1 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 11 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2023 officers Change of particulars for director (Mr Paul Steven Henderson) 2 Buy now
13 Feb 2023 officers Change of particulars for secretary (Donna Wood) 1 Buy now
13 Feb 2023 officers Change of particulars for director (Donna Wood) 2 Buy now
26 Oct 2022 accounts Annual Accounts 11 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Annual Accounts 9 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 accounts Annual Accounts 10 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 13 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 13 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 19 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Nov 2016 officers Change of particulars for director (Paul Steven Henderson) 2 Buy now
01 Nov 2016 officers Change of particulars for director (Donna Spark) 2 Buy now
01 Nov 2016 officers Change of particulars for secretary (Donna Spark) 1 Buy now
19 Jul 2016 accounts Annual Accounts 6 Buy now
01 Mar 2016 annual-return Annual Return 6 Buy now
26 Aug 2015 accounts Annual Accounts 6 Buy now
01 Jul 2015 mortgage Registration of a charge 6 Buy now
24 Feb 2015 annual-return Annual Return 6 Buy now
03 Jul 2014 accounts Annual Accounts 6 Buy now
05 Mar 2014 annual-return Annual Return 6 Buy now
22 Jan 2014 officers Termination of appointment of director (William Henderson) 1 Buy now
31 Jul 2013 accounts Annual Accounts 6 Buy now
24 Jul 2013 officers Termination of appointment of director (Rosalind Henderson) 1 Buy now
04 Mar 2013 annual-return Annual Return 8 Buy now
23 Jul 2012 accounts Annual Accounts 7 Buy now
10 Apr 2012 annual-return Annual Return 8 Buy now
05 Jan 2012 accounts Annual Accounts 6 Buy now
21 Jun 2011 officers Change of particulars for director (Donna Spark) 2 Buy now
21 Jun 2011 officers Change of particulars for secretary (Donna Spark) 2 Buy now
01 Mar 2011 annual-return Annual Return 8 Buy now
06 Oct 2010 officers Change of particulars for director (William Henderson) 3 Buy now
06 Oct 2010 officers Change of particulars for director (Paul Steven Henderson) 3 Buy now
09 Aug 2010 accounts Annual Accounts 7 Buy now
14 Apr 2010 annual-return Annual Return 16 Buy now
16 Sep 2009 accounts Annual Accounts 7 Buy now
26 Aug 2009 address Registered office changed on 26/08/2009 from unit 18F moorland way nelson park industrial estate cramlington northumberland NE23 1WE 1 Buy now
01 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
11 Jun 2009 annual-return Return made up to 31/01/09; full list of members 6 Buy now
12 Jun 2008 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
01 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
20 Mar 2008 capital Ad 14/02/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
19 Mar 2008 officers Appointment terminated secretary jl nominees two LIMITED 1 Buy now
19 Mar 2008 officers Appointment terminated director jl nominees one LIMITED 1 Buy now
19 Mar 2008 officers Director appointed paul steven henderson 2 Buy now
19 Mar 2008 officers Director and secretary appointed donna spark 2 Buy now
19 Mar 2008 officers Director appointed rosalind henderson 2 Buy now
19 Mar 2008 officers Director appointed william henderson 2 Buy now
19 Mar 2008 address Registered office changed on 19/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF 1 Buy now
14 Feb 2008 incorporation Incorporation Company 13 Buy now