HENKEL INDUSTRIAL ADHESIVES LTD

Company Documents

DateDescription
14/05/2514 May 2025 Registered office address changed from National Adhesives Holding Ltd Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ to Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ on 2025-05-14

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

07/10/247 October 2024 Certificate of change of name

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

02/12/212 December 2021 Appointment of Mr Tarakeshwar Raghavan as a director on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Peter David Budden as a director on 2021-11-30

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM MURPHY

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 SECRETARY'S CHANGE OF PARTICULARS / SUTINDER BHANDAL / 03/07/2017

View Document

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

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM HENKEL LIMITED WOOD LANE END HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4RQ ENGLAND

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM APOLLO COURT 2 BISHOPS SQUARE BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9EY

View Document

04/03/144 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BUDDEN / 21/01/2014

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GRAHAM

View Document

10/12/1210 December 2012 SECRETARY APPOINTED SUTINDER BHANDAL

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR PETER DAVID BUDDEN

View Document

13/03/1213 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR CSABA PAL SZENDREI

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR RAINER HARTEL

View Document

15/07/0915 July 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED RAINER MARIA HARTEL

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY LAW DEBENTURE CORPORATE LIMITED

View Document

16/02/0916 February 2009 SECRETARY APPOINTED DAVID RICHARD GRAHAM

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM C/O LAW DEBENTURE CORPORATE SERVIC FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED LIAM ANTHONY MURPHY

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY BATE

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

04/04/084 April 2008 SECRETARY APPOINTED LAW DEBENTURE CORPORATE LIMITED

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

04/04/084 April 2008 DIRECTOR APPOINTED ANTHONY ALAN BATE

View Document

04/04/084 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

01/04/081 April 2008 COMPANY NAME CHANGED HOWARDHURST LIMITED CERTIFICATE ISSUED ON 01/04/08

View Document

03/03/083 March 2008 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