HENCHMAN LIMITED - MELKSHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-03 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Address. Old address: Unit 5 Broad Lane Farm Sells Green Seend Melksham SN12 6RJ England. New address: Unit 10 Snarlton Farm Melksham SN12 7QP. Change date: 2023-01-25. 2023-01-25 View Report
Accounts. Accounts type total exemption full. 2022-08-16 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Accounts. Accounts type total exemption full. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Accounts. Accounts type total exemption full. 2020-07-14 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Address. New address: Unit 5 Broad Lane Farm Sells Green Seend Melksham SN12 6RJ. Old address: Springfield Cottage Stony Littleton Bath BA2 8NN England. Change date: 2019-04-08. 2019-04-08 View Report
Accounts. Change account reference date company current shortened. 2018-11-26 View Report
Accounts. Accounts type total exemption full. 2018-10-30 View Report
Address. New address: Springfield Cottage Stony Littleton Bath BA2 8NN. Old address: 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN. Change date: 2018-04-19. 2018-04-19 View Report
Confirmation statement. Statement with no updates. 2018-04-13 View Report
Accounts. Accounts type total exemption full. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2016-11-08 View Report
Annual return. With made up date full list shareholders. 2016-05-06 View Report
Officers. Officer name: Caroline Susan Kitching. Termination date: 2016-04-01. 2016-04-26 View Report
Officers. Termination date: 2016-04-01. Officer name: Caroline Susan Kitching. 2016-04-26 View Report
Officers. Officer name: Kathrine May Kitching. Appointment date: 2016-04-01. 2016-04-26 View Report
Officers. Officer name: John Everley Michael Kitching. Termination date: 2016-04-01. 2016-04-26 View Report
Officers. Officer name: John Everley Michael Kitching. Change date: 2016-01-01. 2016-04-19 View Report
Officers. Change date: 2016-01-01. Officer name: Mrs Caroline Susan Kitching. 2016-04-19 View Report
Officers. Change date: 2016-01-01. Officer name: Mrs Caroline Susan Kitching. 2016-04-19 View Report
Officers. Change date: 2015-10-09. Officer name: Thomas Everley John Kitching. 2015-11-05 View Report
Accounts. Accounts type total exemption small. 2015-05-07 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-05-08 View Report
Accounts. Accounts type total exemption small. 2014-04-30 View Report
Accounts. Accounts type total exemption small. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Address. Change date: 2013-03-01. Old address: the Clock House 140 London Road Guildford Surrey GU1 1UW. 2013-03-01 View Report
Accounts. Accounts type total exemption small. 2012-10-18 View Report
Annual return. With made up date full list shareholders. 2012-05-11 View Report
Accounts. Accounts type total exemption small. 2011-07-13 View Report
Annual return. With made up date full list shareholders. 2011-07-05 View Report
Annual return. With made up date full list shareholders. 2010-07-20 View Report
Accounts. Accounts type total exemption small. 2010-04-20 View Report
Annual return. With made up date full list shareholders. 2010-04-20 View Report
Resolution. Description: Resolutions. 2010-04-20 View Report
Accounts. Accounts type total exemption small. 2009-11-30 View Report
Annual return. Legacy. 2008-10-03 View Report
Accounts. Accounts type total exemption small. 2008-06-06 View Report
Change of name. Description: Company name changed haygate engineering company limi ted\certificate issued on 01/02/08. 2008-02-01 View Report
Capital. Description: Ad 16/01/08--------- £ si 40@1=40 £ ic 160/200. 2008-01-21 View Report
Accounts. Accounts type total exemption small. 2007-11-28 View Report