Advanced company searchLink opens in new window

HENDLER WHOLESALE LTD

Company number 10973448

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Sep 2025 CS01 Confirmation statement made on 19 September 2025 with no updates
13 Mar 2025 AA Total exemption full accounts made up to 31 December 2024
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
06 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jul 2021 TM01 Termination of appointment of Paul Mark Levine as a director on 9 July 2021
19 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
18 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
13 Mar 2019 PSC04 Change of details for Mr Michael Steven Wills as a person with significant control on 1 March 2019
13 Mar 2019 PSC04 Change of details for Mr Davy Mark Levine as a person with significant control on 1 March 2019
06 Mar 2019 CH01 Director's details changed for Mr Michael Steven Wills on 1 March 2019
06 Mar 2019 CH01 Director's details changed for Mr Paul Mark Levine on 1 March 2019
06 Mar 2019 CH01 Director's details changed for Mr Davy Mark Levine on 1 March 2019
20 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
02 Oct 2017 AD01 Registered office address changed from Unit 4 Island Drive Thorne Park Thorne DN8 5TX United Kingdom to Unit 4 Island Drive Thorne Park, Thorne Doncaster South Yorkshire DN8 5UE on 2 October 2017
20 Sep 2017 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
20 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-20
  • GBP 100