Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HENDY / 01/11/2023 |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES |
2023-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2022-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-11-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026548340003 |
2022-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES |
2021-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-05-02 |
update statutory_documents DOCUMENTS/DEED 29/03/2019 |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES |
2018-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENDY GROUP LTD |
2018-11-06 |
update statutory_documents CESSATION OF HENDY LENNOX POWER PRODUCTS LIMITED AS A PSC |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
2017-10-07 |
update account_category FULL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
2016-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update num_mort_charges 1 => 2 |
2016-07-07 |
update num_mort_satisfied 0 => 1 |
2016-06-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-06-20 |
update statutory_documents ADOPT ARTICLES 03/06/2016 |
2016-06-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026548340002 |
2016-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HENDY |
2016-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN HENDY |
2015-12-07 |
update returns_last_madeup_date 2014-11-03 => 2015-11-03 |
2015-12-07 |
update returns_next_due_date 2015-12-01 => 2016-12-01 |
2015-11-27 |
update statutory_documents 03/11/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-30 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MICHAEL MORITZ |
2015-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MOIR |
2014-12-07 |
update returns_last_madeup_date 2013-11-03 => 2014-11-03 |
2014-12-07 |
update returns_next_due_date 2014-12-01 => 2015-12-01 |
2014-11-26 |
update statutory_documents 03/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-01-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-12-07 |
delete address UNIT 4 M3 TRADE PARK MANOR WAY EASTLEIGH HAMPSHIRE UNITED KINGDOM SO50 9YA |
2013-12-07 |
delete sic_code 33200 - Installation of industrial machinery and equipment |
2013-12-07 |
insert address UNIT 4 M3 TRADE PARK MANOR WAY EASTLEIGH HAMPSHIRE SO50 9YA |
2013-12-07 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-03 => 2013-11-03 |
2013-12-07 |
update returns_next_due_date 2013-12-01 => 2014-12-01 |
2013-11-06 |
update statutory_documents 03/11/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-11-03 => 2012-11-03 |
2013-06-24 |
update returns_next_due_date 2012-12-01 => 2013-12-01 |
2013-06-23 |
update account_category DORMANT => FULL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-08 |
update statutory_documents 03/11/12 FULL LIST |
2012-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-01 |
update statutory_documents 03/11/11 FULL LIST |
2011-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FREDERICK HENDY / 03/11/2011 |
2011-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MOIR / 03/11/2011 |
2011-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HENDY / 03/11/2011 |
2011-11-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MOIR / 03/11/2011 |
2011-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2011 FROM
360 SHIRLEY ROAD
SHIRLEY
SOUTHAMPTON
HAMPSHIRE
SO15 3UF |
2011-03-08 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY HENDY |
2010-12-07 |
update statutory_documents 03/11/10 FULL LIST |
2010-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-12-01 |
update statutory_documents 03/11/09 FULL LIST |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HENDY / 03/11/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HENDY / 03/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MOIR / 03/11/2009 |
2009-11-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MOIR / 03/11/2009 |
2009-11-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
2008-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-11-29 |
update statutory_documents RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS |
2006-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-12-06 |
update statutory_documents RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS |
2004-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2003-12-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-11-21 |
update statutory_documents RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS |
2003-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-17 |
update statutory_documents S366A DISP HOLDING AGM 18/12/02 |
2003-01-17 |
update statutory_documents S386 DISP APP AUDS 18/12/02 |
2002-11-27 |
update statutory_documents RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS |
2002-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/02 FROM:
HENDY HOUSE
YEOMANS WAY
BOURNEMOUTH
DORSET BH8 0BJ |
2002-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-23 |
update statutory_documents RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS |
2001-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS |
2001-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-31 |
update statutory_documents RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS |
2000-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-10 |
update statutory_documents RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-20 |
update statutory_documents RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS |
1997-08-21 |
update statutory_documents RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS |
1997-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-15 |
update statutory_documents RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS |
1996-04-28 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-22 |
update statutory_documents RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS |
1995-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/94 FROM:
WESSEX HOUSE
19 THREEFIELD LANE
SOUTHAMPTON
HAMPSHIRE SO1 1TW |
1994-10-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-08-09 |
update statutory_documents RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS |
1994-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-11-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1993-11-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-11-08 |
update statutory_documents RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS |
1993-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1992-10-21 |
update statutory_documents RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS |
1992-03-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-02-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/92 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1992-02-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-02-24 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/02/92 |
1992-02-24 |
update statutory_documents COMPANY NAME CHANGED
DEMOINDEX LIMITED
CERTIFICATE ISSUED ON 25/02/92 |
1992-02-20 |
update statutory_documents ALTER MEM AND ARTS 28/11/91 |
1991-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |