C. HENRY & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Cancellation of shares. Statement of capital on 2023-09-28

View Document

14/11/2314 November 2023 Purchase of own shares.

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Director's details changed for Dawn Henry Tassell on 2021-11-22

View Document

22/11/2122 November 2021 Secretary's details changed for Dawn Henry Tassell on 2021-11-22

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

19/11/2119 November 2021 Termination of appointment of Charles Henry as a director on 2020-12-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 05/04/17, NO UPDATES

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043902240003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

27/07/1627 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

16/10/1516 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 24/09/15 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1524 September 2015 24/09/15 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY HENRY / 23/04/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY / 23/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HENRY / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN HENRY TASSELL / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY / 22/03/2010

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 £ IC 100/70 19/11/07 £ SR 30@1=30

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACC. REF. DATE SHORTENED FROM 05/04/03 TO 31/03/03

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 24 MEADOW COURT ROAD OADBY LEICESTER LE2 2PB

View Document

08/04/028 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 05/04/03

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company