- Company Overview for SIMON HENLEY CONTRACTING LIMITED (06787495)
- Filing history for SIMON HENLEY CONTRACTING LIMITED (06787495)
- People for SIMON HENLEY CONTRACTING LIMITED (06787495)
- More for SIMON HENLEY CONTRACTING LIMITED (06787495)
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) |
---|---|---|---|
01 Jan 2016 | AA | Accounts for a dormant company made up to 5 April 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
29 Dec 2014 | AA | Accounts for a dormant company made up to 5 April 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
02 Jan 2014 | AA | Accounts for a dormant company made up to 5 April 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
19 Dec 2012 | AA | Accounts for a dormant company made up to 5 April 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 5 April 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
11 Jan 2011 | CH01 | Director's details changed for Simon James Henley on 9 January 2011 | |
11 Jan 2011 | CH03 | Secretary's details changed for Emily Catherine Foy on 9 January 2011 | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Simon James Henley on 1 October 2009 | |
26 May 2009 | AA | Total exemption full accounts made up to 5 April 2009 | |
17 Mar 2009 | 225 | Accounting reference date shortened from 31/01/2010 to 05/04/2009 | |
09 Jan 2009 | NEWINC | Incorporation |