R W HENDERSON LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

06/05/196 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 5 RUBISLAW TERRACE ABERDEEN AB10 1XE SCOTLAND

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR CRAIG HENDERSON / 01/07/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

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

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 39 DEE STREET ABERDEEN AB11 6DY

View Document

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

View Accounts

17/07/1517 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HENDERSON / 29/05/2015

View Document

17/07/1517 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIE HENDERSON / 29/05/2015

View Document

19/02/1519 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

07/08/147 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM ENTERPRISE CENTRE GRANITEHILL ROAD ABERDEEN AB16 7AX

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/08/1331 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/08/128 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/07/1116 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/08/1029 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/09/0610 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/058 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 6B QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4ZT

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 NC INC ALREADY ADJUSTED 07/11/02

View Document

26/08/0326 August 2003 £ NC 1000/2000 07/11/0

View Document

26/08/0326 August 2003 RECLASSIFIED SHARES 07/11/02

View Document

26/08/0326 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 PARTIC OF MORT/CHARGE *****

View Document

11/11/0211 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

11/11/0211 November 2002 S366A DISP HOLDING AGM 01/11/02

View Document

11/11/0211 November 2002 S386 DISP APP AUDS 01/11/02

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 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