HENDERSON ENGINEERING (NORTH EAST) - History of Changes


DateDescription
2025-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/25, NO UPDATES
2025-07-25 update statutory_documents 31/12/24 TOTAL EXEMPTION FULL
2024-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/24, NO UPDATES
2024-06-19 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-04 delete source_ip 172.67.161.62
2023-01-04 delete source_ip 104.21.42.106
2023-01-04 insert source_ip 79.170.40.39
2023-01-04 update robots_txt_status www.hendersonengineering.com: 404 => 200
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-31 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ROBSON / 15/11/2021
2021-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ROBSON / 15/11/2021
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-02 delete source_ip 104.18.48.243
2021-02-02 delete source_ip 104.18.49.243
2021-02-02 insert source_ip 104.21.42.106
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-06-07 insert source_ip 172.67.161.62
2020-04-07 delete source_ip 195.26.90.15
2020-04-07 insert source_ip 104.18.48.243
2020-04-07 insert source_ip 104.18.49.243
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES
2019-04-27 delete fax 01642 611429
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES
2018-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / HRM GROUP LIMITED / 06/04/2016
2017-04-26 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-29 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-12-20 delete sic_code 25620 - Machining
2016-12-20 insert sic_code 71129 - Other engineering activities
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-20 update website_status FlippedRobots => FailedRobots
2016-08-31 update website_status OK => FlippedRobots
2016-07-24 update website_status OK => FlippedRobots
2016-06-20 update person_title Christine Henderson: Company Secretary / Accounts => Director / Accounts
2016-06-20 update person_title Karen Robson: Accounts / Personnel => Company Secretary / Accounts / HR
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-03 update website_status OK => FlippedRobots
2015-11-07 update returns_last_madeup_date 2014-10-01 => 2015-10-01
2015-11-07 update returns_next_due_date 2015-10-29 => 2016-10-29
2015-10-08 update statutory_documents 01/10/15 FULL LIST
2015-08-21 update website_status FlippedRobots => FailedRobots
2015-07-02 update website_status OK => FlippedRobots
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-05-06 update website_status OK => FlippedRobots
2015-04-24 update statutory_documents SECRETARY APPOINTED MRS KAREN ROBSON
2015-04-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE HENDERSON
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-04 update website_status OK => FlippedRobots
2014-11-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-11-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-10-10 update statutory_documents 01/10/14 FULL LIST
2014-08-07 update num_mort_charges 3 => 4
2014-08-07 update num_mort_outstanding 3 => 4
2014-08-04 delete index_pages_linkeddomain sbsconsultant.co.uk
2014-08-04 insert alias Henderson Engineering (North East) Ltd
2014-08-04 insert index_pages_linkeddomain mmediadesign.co.uk
2014-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028639600004
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-31 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-12 delete person Allen Beck
2013-11-12 insert email em..@hendersonengineering.com
2013-11-12 insert person Emily Henderson
2013-11-12 insert person Richard Mann
2013-11-07 delete address LAWRENCE HOUSE JAMES NICOLSON LINK YORK UNITED KINGDOM YO30 4WG
2013-11-07 insert address LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-01 => 2013-10-01
2013-11-07 update returns_next_due_date 2013-10-29 => 2014-10-29
2013-10-07 update statutory_documents 01/10/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-10-01 => 2012-10-01
2013-06-23 update returns_next_due_date 2012-10-29 => 2013-10-29
2013-06-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-08 update statutory_documents 01/10/12 FULL LIST
2012-03-29 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2011 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG UNITED KINGDOM
2011-10-13 update statutory_documents 01/10/11 FULL LIST
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HENDERSON / 01/10/2009
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KEITH HENDERSON / 01/10/2009
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HENDERSON / 01/10/2009
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ROBSON / 01/10/2009
2011-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE HENDERSON / 01/10/2009
2011-03-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2010 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM
2010-10-07 update statutory_documents 01/10/10 FULL LIST
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HENDERSON / 01/10/2009
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KEITH HENDERSON / 01/10/2009
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HENDERSON / 01/10/2009
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ROBSON / 01/10/2009
2010-04-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2009 FROM LAWRENCE HOUSE, JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM
2009-10-19 update statutory_documents 01/10/09 FULL LIST
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROBSON / 01/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH HENDERSON / 01/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HENDERSON / 01/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEITH HENDERSON / 01/10/2009
2009-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HENDERSON / 01/10/2009
2009-04-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2008 FROM LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG
2008-10-16 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HENDERSON / 19/10/1993
2008-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROBSON / 06/12/2006
2008-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH HENDERSON / 19/12/2002
2008-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENDERSON / 19/10/1993
2008-10-16 update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-04-25 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/07 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG
2007-10-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-16 update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-06 update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/05 FROM: C/O DAVID NEWTON LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG
2005-10-05 update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-03-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-07 update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-08 update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-24 update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-24 update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-24 update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-20 update statutory_documents RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-07 update statutory_documents RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS
1998-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-10-17 update statutory_documents RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS
1997-09-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-15 update statutory_documents RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS
1996-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-20 update statutory_documents RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS
1995-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-09 update statutory_documents RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS
1994-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/94 FROM: LAWRENCE HOUSE CLIFTON COMMON YORK YO3 8XG
1994-02-27 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-11-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION