HENRY MONK (GUNMAKER) LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

16/12/2116 December 2021 Application to strike the company off the register

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

02/11/212 November 2021 Previous accounting period shortened from 2021-10-31 to 2021-03-31

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

17/07/2017 July 2020 CESSATION OF GRAHAM THOMAS WILSON AS A PSC

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/07/202 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

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

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

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

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

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

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/01/1530 January 2015 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

30/01/1530 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

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

View Accounts

20/06/1420 June 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR LLEWELLYN

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILSON

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN WICKHAM

View Document

12/02/1312 February 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/12/1023 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUGH WICKHAM / 28/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS WILSON / 28/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM HUGHES / 01/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR SOMERS LLEWELLYN / 01/11/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 12 NICHOLAS STREET CHESTER CH1 2NX

View Document

20/12/0620 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/03/996 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/996 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 REGISTERED OFFICE CHANGED ON 08/03/96 FROM: ST JOHNS CHAMBERS LOVE STREET CHESTER CH1 1QN

View Document

06/03/966 March 1996 NC INC ALREADY ADJUSTED 21/08/95

View Document

06/03/966 March 1996 NC INC ALREADY ADJUSTED 21/08/95

View Document

06/03/966 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/95

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/922 January 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 REGISTERED OFFICE CHANGED ON 02/01/92

View Document

02/01/922 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/04/916 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

30/01/8730 January 1987 RETURN MADE UP TO 28/12/86; FULL LIST OF MEMBERS

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