A.R. HENDRICKS LIMITED - LLANGEFNI


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-19 View Report
Accounts. Accounts type dormant. 2023-09-22 View Report
Officers. Officer name: Charles Peter Bithell. Termination date: 2023-03-31. 2023-04-14 View Report
Officers. Appointment date: 2023-03-31. Officer name: Mr Jonathan Barry White. 2023-04-14 View Report
Persons with significant control. Change date: 2022-06-13. Psc name: Grafton Merchanting Gb Limited. 2022-10-19 View Report
Confirmation statement. Statement with updates. 2022-10-19 View Report
Accounts. Accounts type dormant. 2022-09-12 View Report
Officers. Officer name: Martin John Sockett. Termination date: 2022-09-05. 2022-09-05 View Report
Address. Change date: 2022-03-29. Old address: Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales. New address: Head Office Industrial Estate Llangefni Anglesey LL77 7JA. 2022-03-29 View Report
Officers. Appointment date: 2021-12-31. Officer name: Mr Charles Peter Bithell. 2022-01-17 View Report
Officers. Officer name: Mr Andrew Thomas Wagstaff. Appointment date: 2021-12-31. 2022-01-17 View Report
Officers. Officer name: Martin John Sockett. Appointment date: 2021-12-31. 2022-01-17 View Report
Address. New address: Head Office Industrial Estate Llangefni Anglesey LL77 7HL. Change date: 2022-01-14. Old address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom. 2022-01-14 View Report
Officers. Officer name: Garrett Wilkinson. Termination date: 2021-12-31. 2022-01-07 View Report
Officers. Termination date: 2021-12-31. Officer name: Brian O'hara. 2022-01-07 View Report
Officers. Termination date: 2021-12-31. Officer name: Grafton Group Secretarial Services Limited. 2022-01-07 View Report
Confirmation statement. Statement with updates. 2021-11-04 View Report
Accounts. Accounts type dormant. 2021-10-02 View Report
Capital. Description: Statement by Directors. 2021-04-30 View Report
Capital. Capital statement capital company with date currency figure. 2021-04-30 View Report
Insolvency. Description: Solvency Statement dated 28/04/21. 2021-04-30 View Report
Resolution. Description: Resolutions. 2021-04-30 View Report
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. 2021-03-05 View Report
Persons with significant control. Notification date: 2020-12-18. Psc name: Grafton Merchanting Gb Limited. 2020-12-22 View Report
Persons with significant control. Psc name: Grafton Group (Uk) Plc. Cessation date: 2020-12-18. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-10-27 View Report
Accounts. Accounts type dormant. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2019-10-18 View Report
Accounts. Accounts type dormant. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2018-10-18 View Report
Accounts. Accounts type dormant. 2018-09-20 View Report
Address. Change date: 2018-05-15. Old address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW England. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. 2018-05-15 View Report
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Change date: 2018-05-15. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2017-10-18 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Auditors. Auditors resignation company. 2016-12-04 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Accounts. Accounts type dormant. 2016-07-18 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Officers. Officer name: Brian Hodgkiss. Termination date: 2015-04-30. 2015-05-11 View Report
Officers. Officer name: Garrett Wilkinson. Change date: 2014-10-01. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Officers. Change date: 2014-10-13. Officer name: Brian Hodgkiss. 2014-10-13 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Address. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. Change date: 2014-08-13. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. 2014-08-13 View Report
Officers. Officer name: Roy Mark Chiverton. Termination date: 2014-07-15. 2014-07-24 View Report
Officers. Officer name: Colin O’Donovan. 2014-06-19 View Report
Officers. Officer name: Garrett Wilkinson. 2014-05-06 View Report
Officers. Officer name: Brian Hodgkiss. Change date: 2009-10-01. 2014-02-03 View Report