- Company Overview for HENDLER WHOLESALE LTD (10973448)
- Filing history for HENDLER WHOLESALE LTD (10973448)
- People for HENDLER WHOLESALE LTD (10973448)
- More for HENDLER WHOLESALE LTD (10973448)
| 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
Statement of capital on 2017-09-20
|