HENDESIGNS LIMITED

24b Nyewood Lane, Bognor Regis, PO21 2QB, West Sussex
StatusACTIVE
Company No.04962874
CategoryPrivate Limited Company
Incorporated13 Nov 2003
Age20 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

HENDESIGNS LIMITED is an active private limited company with number 04962874. It was incorporated 20 years, 7 months, 3 days ago, on 13 November 2003. The company address is 24b Nyewood Lane, Bognor Regis, PO21 2QB, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-24

Old address: Unit S5 Rudford Industrial Estate, Ford Road Ford Arundel West Sussex BN18 0BD

New address: 24B Nyewood Lane Bognor Regis West Sussex PO21 2QB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2014

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gillian Mary Helen Fairbank

Change date: 2013-11-13

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Henderson

Change date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gillian Mary Helen Fairbank

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-10

Old address: 138 George V Avenue Worthing West Sussex BN11 5RX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-22

Officer name: Robert Henderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 18/09/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 09/01/04 from: 82 saint john street london EC1M 4JN

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 13/11/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hen designs LIMITED\certificate issued on 12/12/03

Documents

View document PDF

Incorporation company

Date: 13 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DH CONSTRUCTION (DERBY) LIMITED

UNIT 12A ROSEHILL BUSINESS CENTRE,DERBY,DE23 6RH

Number:10839683
Status:ACTIVE
Category:Private Limited Company

EMERALD RENEWABLES LTD

POTTON HOUSE,WYBOSTON,MK44 3BZ

Number:07583560
Status:ACTIVE
Category:Private Limited Company

GAHN GROUP INVESTMENTS LIMITED

495 GREEN LANES,PALMERS GREEN,N13 4BS

Number:11086093
Status:ACTIVE
Category:Private Limited Company

INEOS STYROLUTION HOLDING LIMITED

HAWKSLEASE,LYNDHURST,SO43 7FG

Number:09922632
Status:ACTIVE
Category:Private Limited Company

JML ENGINEERING SERVICES LIMITED

6 DONCASTER ROAD,DONCASTER,DN5 7EG

Number:09538540
Status:ACTIVE
Category:Private Limited Company

JUPITER RESEARCH EUROPE LTD.

34 JASMINE HOUSE JUNIPER DRIVE,LONDON,SW18 1GJ

Number:11233807
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source