Advanced company searchLink opens in new window

MASTER HENRY LTD

Company number 08986912

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)
15 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
06 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
12 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
24 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
22 Feb 2019 AP01 Appointment of Mr Richard William Mccully as a director on 10 April 2018
05 Dec 2018 AD01 Registered office address changed from The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Waterloo House 17 Waterloo Road Norwich Norfolk NR3 1EH on 5 December 2018
23 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
25 Aug 2017 AA Micro company accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
30 Sep 2016 AD01 Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY NR7 8SG England to The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 30 September 2016
26 Sep 2016 AD01 Registered office address changed from 49 Roundtree Way Norwich NR7 8SG to The Union Building 51-59 Rose Lane Norwich NR1 1BY NR7 8SG on 26 September 2016
25 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
22 Apr 2016 AAMD Amended total exemption small company accounts made up to 30 April 2015
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
16 Apr 2015 CH01 Director's details changed for Mrs Jodie Wick on 9 April 2015