HENRICH HARDWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Director's details changed for Mrs Clare Annette Henrich on 2025-07-21 |
21/07/2521 July 2025 | Registered office address changed from Unit 7 Glenmore Business Centre Waller Road Hopton Industrial Estate London Road Devizes Wiltshire SN10 2EQ to 17 the Market Place Devizes Wiltshire SN10 1HT on 2025-07-21 |
21/07/2521 July 2025 | Change of details for Mr Colin Francis Henrich as a person with significant control on 2025-07-21 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-06-30 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Appointment of Mrs Clare Annette Henrich as a director on 2024-03-18 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-06-30 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-06-30 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-06-30 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/12/203 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/12/1919 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/12/1814 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/02/186 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MR COLIN FRANCIS HENRICH / 01/11/2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/04/179 April 2017 | 01/11/16 STATEMENT OF CAPITAL GBP 1005 |
29/03/1729 March 2017 | VARYING SHARE RIGHTS AND NAMES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
14/11/1614 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANCIS HENRICH / 08/11/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/12/159 December 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/07/152 July 2015 | PREVSHO FROM 31/10/2015 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/11/1412 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/10/1226 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / CLARE ANNETTE HENRICH / 14/10/2012 |
26/10/1226 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
10/10/1210 October 2012 | ADOPT ARTICLES 03/09/2012 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/02/1125 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLARE ANNETTE HENRICH / 18/10/2010 |
25/02/1125 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLARE ANNETTE HENRICH / 18/10/2010 |
25/10/1025 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/02/1017 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/01/1022 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLARE ANNETTE HENRICH / 22/01/2010 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS HENRICH / 02/10/2009 |
11/11/0911 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
26/06/0926 June 2009 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 5 DURLETT ROAD BROMHAM CHIPPENHAM WILTSHIRE SN15 2HY |
07/06/097 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/11/0713 November 2007 | RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS |
03/04/073 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/0620 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | SECRETARY RESIGNED |
14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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