Advanced company searchLink opens in new window

LITTLE HEN SUPPLIES LIMITED

Company number 14217911

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
26 Apr 2024 PSC07 Cessation of Kate Elizabeth Woods as a person with significant control on 25 April 2024
26 Apr 2024 PSC07 Cessation of Jesse Woods as a person with significant control on 25 April 2024
26 Apr 2024 PSC02 Notification of Otl1 Ltd as a person with significant control on 25 April 2024
26 Apr 2024 TM01 Termination of appointment of Kate Elizabeth Woods as a director on 25 April 2024
26 Apr 2024 AP01 Appointment of Mr Trevor Steenkamp as a director on 25 April 2024
26 Apr 2024 AP01 Appointment of Mr Martin John Steenkamp as a director on 25 April 2024
26 Apr 2024 AD01 Registered office address changed from 8 st. Georges Close Appleton Warrington WA4 5RB England to Unit 16 Basepoint Business Centre Abbey Park Industrial Estate Premier Way Romsey SO51 9AQ on 26 April 2024
06 Apr 2024 AA Micro company accounts made up to 31 July 2023
05 Oct 2023 AD01 Registered office address changed from Unit 2, the New Pale Farm New Pale Road Manley Common Frodsham Cheshire WA6 9EY United Kingdom to 8 st. Georges Close Appleton Warrington WA4 5RB on 5 October 2023
22 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
18 Aug 2022 CERTNM Company name changed upwoods enterprises LIMITED\certificate issued on 18/08/22
  • CONNOT ‐ Change of name notice
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
06 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-06
  • GBP 2