R. K. HENSHALL & CO. LIMITED
Status | ACTIVE |
Company No. | 01285024 |
Category | Private Limited Company |
Incorporated | 04 Nov 1976 |
Age | 47 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
R. K. HENSHALL & CO. LIMITED is an active private limited company with number 01285024. It was incorporated 47 years, 8 months, 25 days ago, on 04 November 1976. The company address is The Grove Mill Lane Wheelock The Grove Mill Lane Wheelock, Crewe, CW11 4RD, Cheshire.
Company Fillings
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Mortgage satisfy charge full
Date: 16 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 16 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type unaudited abridged
Date: 13 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Termination director company with name termination date
Date: 25 May 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Kelvin Henshall
Termination date: 2022-02-10
Documents
Termination secretary company with name termination date
Date: 25 May 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert K Henshall
Termination date: 2022-02-10
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 03 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 24 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Cartwright
Termination date: 2019-11-14
Documents
Accounts with accounts type unaudited abridged
Date: 09 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 13 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts amended with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Appoint person director company with name date
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Cartwright
Appointment date: 2014-04-17
Documents
Appoint person director company with name date
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allen James Simpson
Appointment date: 2014-04-17
Documents
Appoint person director company with name date
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Kelvin Henshall
Appointment date: 2014-04-17
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person secretary company with name date
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert K Henshall
Appointment date: 2013-01-30
Documents
Termination secretary company with name termination date
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Anne Henshall
Termination date: 2013-01-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: Mr John Robert Henshall
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 03 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 03/01/07 from: kelvin house 54/56 nantwich road crewe cheshire CW2 6AL
Documents
Legacy
Date: 12 Sep 2006
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 23 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2006
Category: Capital
Type: 169
Description: £ ic 773/690 11/04/06 £ sr 83@1=83
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/06; full list of members
Documents
Legacy
Date: 21 Dec 2005
Category: Capital
Type: 169
Description: £ ic 856/773 30/09/05 £ sr 83@1=83
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2005
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 12 Dec 2005
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 12 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/05; full list of members
Documents
Legacy
Date: 27 Jul 2004
Category: Capital
Type: 169
Description: £ ic 1000/856 17/05/04 £ sr 144@1=144
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 15 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Apr 2004
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 06 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2003
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 06 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 09 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 01 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/99; no change of members
Documents
Accounts with accounts type small
Date: 24 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/98; full list of members
Documents
Legacy
Date: 16 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 01 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/97; no change of members
Documents
Accounts with accounts type small
Date: 30 Jul 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 03 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/96; full list of members
Documents
Legacy
Date: 03 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/95; full list of members
Documents
Legacy
Date: 03 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/93; no change of members
Documents
Legacy
Date: 03 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/94; no change of members
Documents
Legacy
Date: 28 May 1996
Category: Annual-return
Type: 363b
Description: Return made up to 14/01/92; no change of members
Documents
Legacy
Date: 02 May 1996
Category: Address
Type: 287
Description: Registered office changed on 02/05/96 from: "arden house" 77 park road sandbath cheshire
Documents
Accounts with accounts type small
Date: 17 Jul 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Accounts with accounts type small
Date: 20 Oct 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Resolution
Date: 16 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Sep 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 26 Aug 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 07 Jan 1993
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 20 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 20 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 07 Aug 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Some Companies
70E PILMUIR STREET,DUNFERMLINE,KY12 0LN
Number: | SC620795 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A ANCHOR ROAD,WALSALL,WS9 8PT
Number: | 08741205 |
Status: | ACTIVE |
Category: | Private Limited Company |
MY URBAN GREEN COMPANY LIMITED
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 11871930 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFE HANDS TALENT MANAGEMENT LTD
GREENFIELD BUSINESS CENTRE,HOLYWELL,CH8 7GR
Number: | 09651631 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH SANDS BUSINESS CENTRE,SUNDERLAND,SR6 0QA
Number: | 06524211 |
Status: | ACTIVE |
Category: | Private Limited Company |
TICA INTERNATIONAL TRADING CO., LTD
19 KING STREET,GILLINGHAM,ME7 1EP
Number: | 10558683 |
Status: | ACTIVE |
Category: | Private Limited Company |