HENSHAW INFLATABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

13/06/2413 June 2024 Cessation of Mark William French as a person with significant control on 2023-10-31

View Document

13/06/2413 June 2024 Cessation of Henshaw & Hornidge Limited as a person with significant control on 2023-06-30

View Document

29/02/2429 February 2024 Appointment of Mr David John Jr Havlik as a director on 2023-10-31

View Document

29/02/2429 February 2024 Termination of appointment of Mark William French as a director on 2023-10-31

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

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

View Accounts

24/10/2224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 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

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

28/02/2028 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BRANAGH / 13/02/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM FRENCH / 13/02/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / HENSHAW & HORNIDGE LIMITED / 13/02/2019

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM THE TYTHINGS COMMERCIAL CENTRE SOUTHGATE ROAD WINCANTON SOMERSET BA9 9RZ

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

23/11/1723 November 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

15/07/1715 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR MARK WILLIAM FRENCH

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR ANDREW JOHN BRANAGH

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY JILL CAREY

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORNIDGE

View Document

02/06/162 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/06/158 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JILL CAREY / 29/05/2015

View Document

08/06/158 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/06/1312 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/06/1213 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/06/117 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/07/1022 July 2010 SECRETARY APPOINTED JILL CAREY

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY EUGENE GIBBS

View Document

14/07/1014 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/07/0922 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BRETTELL

View Document

09/05/089 May 2008 SECRETARY APPOINTED EUGENE GIBBS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HORNIDGE

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/11/9810 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/12/9727 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: 22 BENNETTS FIELD TRADING ESTATE WINCANTON BA9 9DT

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

12/06/9212 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/10/9111 October 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/10/91

View Document

11/10/9111 October 1991 COMPANY NAME CHANGED HASTESUPER LIMITED CERTIFICATE ISSUED ON 14/10/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: 14 CASTLE STREET LIVERPOOL L2 ONE

View Document

13/07/9013 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/909 July 1990 £ NC 1000/500000 18/06/90

View Document

09/07/909 July 1990 NC INC ALREADY ADJUSTED 16/06/90

View Document

09/07/909 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 ALTER MEM AND ARTS 29/05/90

View Document

18/06/9018 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9029 May 1990 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