HENBURY ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

14/12/2314 December 2023 Group of companies' accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

27/01/2327 January 2023 Satisfaction of charge 106337360003 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Group of companies' accounts made up to 2021-09-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/04/2123 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

30/03/2130 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

30/03/2130 March 2021 PREVSHO FROM 31/03/2021 TO 30/09/2020

View Document

10/03/2110 March 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/2024 November 2020 08/10/20 STATEMENT OF CAPITAL GBP 120

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106337360002

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/10/1831 October 2018 CURRSHO FROM 28/02/2018 TO 31/03/2017

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106337360003

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOSHUA DUDLEY-TOOLE / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT MORGAN / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN FOWLER / 07/02/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 19 BLUEBERRY WAY MACCLESFIELD CHESHIRE SK10 3GS UNITED KINGDOM

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA DUDLEY-TOOLE / 07/02/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOSHUA DUDLEY-TOOLE / 07/02/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BRIAN FOWLER / 07/02/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT MORGAN / 07/02/2018

View Document

02/02/182 February 2018 24/01/18 STATEMENT OF CAPITAL GBP 150

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOSHUA DUDLEY-TOOLE / 10/01/2018

View Document

29/01/1829 January 2018 COMPANY AUTHORISED TO ENTER INTO DOCUMENTS LISATED IN THE APPENDIX IN REGARDS TO AQUASTION OF SHARES OF COMPANIES 23/01/2018

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106337360002

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106337360001

View Document

23/01/1823 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/1819 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 120

View Document

18/01/1818 January 2018 ADOPT ARTICLES 10/01/2018

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA DUDLEY-TOOLE

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRIAN FOWLER

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT MORGAN / 10/01/2018

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR JOSHUA DUDLEY-TOOLE

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR JOHN BRIAN FOWLER

View Document

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

View Accounts

22/02/1722 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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