Advanced company searchLink opens in new window

HENRIETTA WALLACE CONSULTING LTD

Company number 03793071

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2006 363s Return made up to 22/06/06; full list of members
28 Sep 2006 288b Director resigned
20 Jul 2006 AA Total exemption small company accounts made up to 31 August 2005
02 Sep 2005 AA Total exemption small company accounts made up to 31 August 2004
28 Jul 2005 363s Return made up to 22/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/07/05
09 Jul 2004 363s Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
02 Jul 2004 AA Total exemption small company accounts made up to 31 August 2003
05 Jan 2004 AA Total exemption small company accounts made up to 31 August 2002
10 Dec 2003 363s Return made up to 22/06/03; full list of members
17 Aug 2002 363s Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Jul 2002 AA Total exemption small company accounts made up to 31 August 2001
23 Apr 2002 287 Registered office changed on 23/04/02 from: the laundry cottage bramham park, bramham wetherby west yorkshire LS23 6LS
19 Sep 2001 363s Return made up to 22/06/01; full list of members
20 Apr 2001 AA Accounts for a small company made up to 31 August 2000
08 Nov 2000 225 Accounting reference date extended from 30/06/00 to 31/08/00
31 Aug 2000 363s Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Dec 1999 395 Particulars of mortgage/charge
17 Aug 1999 CERTNM Company name changed henart LTD\certificate issued on 18/08/99
09 Jul 1999 288b Director resigned
09 Jul 1999 288b Secretary resigned
09 Jul 1999 288a New secretary appointed;new director appointed
09 Jul 1999 288a New director appointed
09 Jul 1999 288a New director appointed
09 Jul 1999 287 Registered office changed on 09/07/99 from: 31 corsham street london N1 6DR
22 Jun 1999 NEWINC Incorporation