GEORGE HENRY RELAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Brian Sidney Lambourne as a director on 2025-06-30

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

22/08/2522 August 2025 NewTermination of appointment of Brian Sidney Lambourne as a secretary on 2025-06-30

View Document

22/08/2522 August 2025 NewTermination of appointment of Jacqueline Lambourne as a director on 2025-06-30

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

09/08/249 August 2024 Notification of James Paul Lambourne as a person with significant control on 2024-04-05

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

09/08/249 August 2024 Cessation of Brian Sidney Lambourne as a person with significant control on 2024-04-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Registered office address changed from Unit 8 Hanborough Business Park Lodge Road Long Hanborough Witney Oxfordshire OX29 8SA to 8 Snowshill Drive Witney OX28 5GT on 2022-10-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/03/1612 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/11/159 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 DIRECTOR APPOINTED MR JAMES LAMBOURNE

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/10/1428 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/12/1318 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1318 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/1325 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/11/1212 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/12/1113 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/12/106 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SIDNEY LAMBOURNE / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LAMBOURNE / 01/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 6-10 SWAN STREET EYNSHAM OXFORD OX8 1HU

View Document

27/04/9827 April 1998 COMPANY NAME CHANGED GEORGE HENRY & CO.(RELAY)LIMITED CERTIFICATE ISSUED ON 28/04/98

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91 FROM: ABBEY STREET EYNSHAM OXFORD OX8 1HR

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

05/02/885 February 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED

View Document

14/04/8714 April 1987 DIRECTOR RESIGNED

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

13/11/8613 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

17/10/6417 October 1964 ALTER MEM AND ARTS

View Document

26/07/6026 July 1960 INCREASE IN NOMINAL CAPITAL

View Document

30/05/6030 May 1960 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