Advanced company searchLink opens in new window

HENRY OLIVER LTD

Company number 05909006

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)
22 Mar 2016 AP01 Appointment of Simon Davis as a director on 11 March 2016
22 Mar 2016 TM01 Termination of appointment of Sarah Elizabeth Cadle as a director on 11 March 2016
22 Mar 2016 TM02 Termination of appointment of Sarah Elizabeth Cadle as a secretary on 11 March 2016
22 Mar 2016 AD01 Registered office address changed from , 86 Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR, England to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 22 March 2016
22 Mar 2016 CH01 Director's details changed for Mr Jonathan Henry Peevers on 11 March 2016
18 Mar 2016 AD01 Registered office address changed from , Knap Mill Loddiswell, Kingsbridge, Devon, TQ7 4AQ to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 18 March 2016
16 Mar 2016 MR04 Satisfaction of charge 22 in full
16 Mar 2016 MR04 Satisfaction of charge 21 in full
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,071,101
24 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,071,101
  • ANNOTATION Clarification a second filed SH01 was registered on 16/05/2016
30 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,071,100
  • ANNOTATION Clarification a second filed AR01 was registered on 31/03/2016
24 Apr 2014 AA Total exemption full accounts made up to 31 May 2013
25 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,071,100
  • ANNOTATION Clarification a second filed AR01 was registered on 31/03/2016
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,021,100
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/2016
10 Jan 2013 AA Accounts for a small company made up to 31 May 2012
21 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 16/05/2016
21 Sep 2012 CH01 Director's details changed for Mrs Sarah Elizabeth Cadle on 10 September 2012
21 Sep 2012 AD01 Registered office address changed from , 50 the Tarters, Sherston, Malmesbury, Wiltshire, SN16 0NT, United Kingdom on 21 September 2012
20 Sep 2012 CH03 Secretary's details changed for Mrs Sarah Elizabeth Cadle on 10 September 2012
01 Mar 2012 AA Accounts for a small company made up to 31 May 2011
06 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 31/03/2016
07 Apr 2011 AD01 Registered office address changed from , 15 Court Street, Sherston, Malmesbury, SN16 0LL on 7 April 2011