Hendy Holdings LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 18, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
F.A.HENDY & LENNOX(HOLDINGS)LIMITED
Company type | Private Limited Company, Active |
Company Number | 00056988 |
Record last updated | Tuesday, November 15, 2022 2:04:30 PM UTC |
Official Address | Hendy Group School Lane Chandlers Ford Industrial Estate Eastleigh Hampshire So534dg Chandler's West, Chandler's Ford West There are 23 companies registered at this street |
Postal Code | SO534DG |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 2, 2022 | Resignation of one Director (a man) | |
Registry | Sep 30, 2019 | Resignation of one Director (a man) 569... | |
Registry | Jan 2, 2019 | Appointment of a man as Director and Chief Operating Officer | |
Registry | Jan 27, 2017 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Registry | Jan 27, 2017 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Oct 1, 2016 | Appointment of a man as Director | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Registry | Nov 28, 2015 | Annual return | |
Financials | Oct 6, 2015 | Annual accounts | |
Registry | Apr 30, 2015 | Appointment of a man as Finance Director and Director | |
Registry | Apr 30, 2015 | Resignation of one Finance Director and one Director (a man) | |
Registry | Apr 30, 2015 | Appointment of a man as Director | |
Registry | Apr 30, 2015 | Resignation of one Director | |
Registry | Nov 25, 2014 | Annual return | |
Financials | Sep 25, 2014 | Annual accounts | |
Registry | May 13, 2014 | Registration of a charge / charge code | |
Registry | Feb 27, 2014 | Registration of a charge / charge code 569... | |
Financials | Dec 18, 2013 | Annual accounts | |
Registry | Nov 8, 2013 | Annual return | |
Registry | May 24, 2013 | Registration of a charge / charge code | |
Registry | Dec 21, 2012 | Appointment of a man as Director | |
Registry | Dec 10, 2012 | Appointment of a man as Director and Marketing Consultant | |
Registry | Nov 28, 2012 | Annual return | |
Registry | Nov 28, 2012 | Change of particulars for director | |
Registry | Nov 28, 2012 | Change of particulars for director 569... | |
Financials | Aug 13, 2012 | Annual accounts | |
Registry | May 23, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | May 23, 2012 | Statement of satisfaction in full or in part of mortgage or charge 569... | |
Registry | Dec 1, 2011 | Annual return | |
Registry | Dec 1, 2011 | Change of particulars for director | |
Registry | Dec 1, 2011 | Change of particulars for director 569... | |
Registry | Dec 1, 2011 | Change of particulars for director | |
Registry | Dec 1, 2011 | Change of particulars for director 569... | |
Registry | Dec 1, 2011 | Change of particulars for secretary | |
Registry | May 27, 2011 | Change of registered office address | |
Financials | May 27, 2011 | Annual accounts | |
Registry | Dec 9, 2010 | Appointment of a man as Director | |
Registry | Dec 9, 2010 | Appointment of a man as Director 569... | |
Registry | Dec 9, 2010 | Appointment of a man as Director | |
Registry | Dec 7, 2010 | Annual return | |
Registry | Nov 29, 2010 | Three appointments: 3 men | |
Registry | Jul 19, 2010 | Notice of cancellation of shares | |
Registry | Jul 19, 2010 | Return of purchase of own shares | |
Registry | Jul 7, 2010 | Disapplication of pre-emption rights | |
Financials | May 27, 2010 | Annual accounts | |
Registry | May 4, 2010 | Resignation of one Director | |
Registry | May 4, 2010 | Resignation of one Director 569... | |
Registry | May 4, 2010 | Resignation of one Director | |
Registry | Apr 30, 2010 | Resignation of 3 people: one Deputy Managing Director, one Motor Dealer and one Director (a man) | |
Registry | Dec 1, 2009 | Annual return | |
Registry | Dec 1, 2009 | Change of particulars for director | |
Registry | Dec 1, 2009 | Change of particulars for director 569... | |
Registry | Dec 1, 2009 | Change of particulars for director | |
Registry | Nov 30, 2009 | Change of particulars for director 569... | |
Registry | Nov 30, 2009 | Change of particulars for director | |
Registry | Nov 30, 2009 | Change of particulars for director 569... | |
Registry | Nov 30, 2009 | Change of particulars for director | |
Registry | Nov 30, 2009 | Change of particulars for secretary | |
Registry | Jun 23, 2009 | Authority- purchase shares other than from capital | |
Financials | May 21, 2009 | Annual accounts | |
Registry | Mar 9, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Dec 2, 2008 | Annual return | |
Financials | May 30, 2008 | Annual accounts | |
Registry | Nov 28, 2007 | Annual return | |
Registry | Nov 28, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jun 29, 2007 | Authority- purchase shares other than from capital | |
Financials | Jun 26, 2007 | Annual accounts | |
Registry | Mar 10, 2007 | Particulars of a mortgage or charge | |
Registry | Nov 29, 2006 | Annual return | |
Registry | Nov 29, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | Nov 28, 2006 | Notice of change of directors or secretaries or in their particulars 569... | |
Registry | Jul 13, 2006 | Particulars of a mortgage or charge | |
Registry | Jul 13, 2006 | Particulars of a mortgage or charge 569... | |
Registry | Jul 1, 2006 | Particulars of a mortgage or charge | |
Registry | Jun 8, 2006 | Authority to purchase shares out of capital | |
Financials | Jun 8, 2006 | Annual accounts | |
Registry | Mar 16, 2006 | Particulars of a mortgage or charge | |
Registry | Jan 5, 2006 | Section 175 comp act 06 08 | |
Registry | Jan 5, 2006 | Alteration to memorandum and articles | |
Registry | Dec 20, 2005 | Particulars of a mortgage or charge | |
Registry | Dec 5, 2005 | Annual return | |
Registry | May 16, 2005 | Appointment of a director | |
Financials | May 10, 2005 | Annual accounts | |
Registry | Apr 30, 2005 | Particulars of a mortgage or charge | |
Registry | Apr 28, 2005 | Appointment of a man as Director | |
Registry | Dec 6, 2004 | Annual return | |
Registry | Jul 21, 2004 | Particulars of a mortgage or charge | |
Financials | May 15, 2004 | Annual accounts | |
Registry | Jan 8, 2004 | Auditor's letter of resignation | |
Registry | Dec 30, 2003 | Auditor's letter of resignation 569... | |
Registry | Nov 21, 2003 | Annual return | |
Registry | Jun 6, 2003 | Change of name certificate | |
Financials | Jun 6, 2003 | Annual accounts | |
Registry | Jun 6, 2003 | Company name change | |
Registry | Jan 9, 2003 | Appointment of a director | |
Registry | Jan 6, 2003 | Resignation of a director | |
Registry | Jan 2, 2003 | Appointment of a man as Motor Dealer and Director | |
Registry | Dec 21, 2002 | Resignation of one Chief Executive and one Director (a man) | |
Registry | Nov 27, 2002 | Annual return | |
Registry | Nov 22, 2002 | Change in situation or address of registered office | |