HENRY SQUIRE & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewFull accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Secretary's details changed for Ms Victoria Anne Fraser on 2025-06-02

View Document

10/06/2510 June 2025 Registered office address changed from 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom to Unit 4 Rossway Business Park Wharf Approach Walsall West Midlands WS9 8BX on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Mr John Gordon Alldritt Squire on 2025-06-02

View Document

10/06/2510 June 2025 Director's details changed for Mr Stephen Richard Hurst Watson on 2025-06-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Director's details changed for Glyn Green on 2024-12-18

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

14/08/2414 August 2024 Registration of charge 000889070006, created on 2024-08-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/09/2230 September 2022 Change of details for Henry Squire & Sons Holdings Limited as a person with significant control on 2022-09-16

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Satisfaction of charge 3 in full

View Document

05/10/215 October 2021 Satisfaction of charge 4 in full

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 SECRETARY APPOINTED MS VICTORIA ANNE FRASER

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN SQUIRE

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON ALLDRITT SQUIRE / 02/07/2018

View Document

30/06/1830 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 000889070005

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR COLIN SCOTT

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 SECRETARY APPOINTED MR JOHN GORDON ALDRITT SQUIRE

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY NORMA SQUIRE

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR NORMA SQUIRE

View Document

07/01/167 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON SQUIRE

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN LAVENDER

View Document

08/01/148 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/07/108 July 2010 DIRECTOR APPOINTED BRIAN WALTER LAVENDER

View Document

08/07/108 July 2010 DIRECTOR APPOINTED STEPHEN RICHARD HURST WATSON

View Document

08/07/108 July 2010 DIRECTOR APPOINTED GLYN GREEN

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN POWELL

View Document

14/01/1014 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

02/02/042 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: SCHOOL OF ART 26/28,GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL

View Document

20/01/0020 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

03/03/983 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

15/01/9815 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

17/05/9717 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

08/01/968 January 1996 REREGISTRATION UNLTD-LTD 01/12/95

View Document

08/01/968 January 1996 ADOPT MEM AND ARTS 01/12/95

View Document

01/01/961 January 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/01/961 January 1996 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

08/11/958 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

24/08/9524 August 1995 ALTER MEM AND ARTS 31/07/95

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/02/946 February 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ALTER MEM AND ARTS 15/12/93

View Document

06/01/946 January 1994 S386 DISP APP AUDS 15/12/93

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93 FROM: NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 22/12/90; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 REGISTERED OFFICE CHANGED ON 06/12/90 FROM: 28 PARADISE CIRCUS QUEENSWAY BIRMINGHAM B1 2BY

View Document

29/01/9029 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: THIRD FLOOR DAIMLER HOUSE PARADISE CIRCUS QUEENSWAY BIRMINGHAM B1 2BJ

View Document

20/12/8820 December 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 RETURN MADE UP TO 30/07/87; NO CHANGE OF MEMBERS

View Document

06/01/876 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/05/0624 May 1906 CERTIFICATE OF INCORPORATION

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