HENRY BERTRAND HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/11/2127 November 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 52 HOLMES ROAD LONDON NW5 3AB

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/09/1714 September 2017 CURREXT FROM 31/05/2017 TO 30/11/2017

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/12/1510 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

17/06/1517 June 2015 17/06/15 STATEMENT OF CAPITAL GBP 22500

View Document

17/06/1517 June 2015 SOLVENCY STATEMENT DATED 20/05/15

View Document

17/06/1517 June 2015 STATEMENT BY DIRECTORS

View Document

17/06/1517 June 2015 REDUCE CAPITAL REDEMPTION RESERVE 27/05/2015

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD GILBERT

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/12/1417 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/12/1313 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

24/12/1224 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

13/12/1113 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/12/109 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

26/02/1026 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SAMUEL GILBERT / 07/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS GILBERT / 07/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN REBECCA BURKE / 07/12/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH GILBERT / 06/12/2009

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 GBP SR 50000@1

View Document

07/05/087 May 2008 RE SHARE REDEMPTION 01/10/2007

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

10/02/0710 February 2007 £ SR 50000@1 30/09/06

View Document

10/02/0710 February 2007 REDEMPTION OF SHARES 30/09/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 REDEMPTION OF SHARES 30/11/05

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 52 HOLMES ROAD KENTISH ROAD LONDON NW5 3AB

View Document

14/12/0514 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/10/0314 October 2003 £ IC 402500/302500 01/09/03 £ SR 100000@1=100000

View Document

14/03/0314 March 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 SHARES AGREEMENT OTC

View Document

08/11/028 November 2002 SHARES AGREEMENT OTC

View Document

27/09/0227 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

04/09/024 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/024 September 2002 NC INC ALREADY ADJUSTED 08/05/02

View Document

04/09/024 September 2002 £ NC 1000/1100000 08/05/02

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/017 December 2001 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