HENSON GAS LIMITED
Status | ACTIVE |
Company No. | 06148150 |
Category | Private Limited Company |
Incorporated | 09 Mar 2007 |
Age | 17 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
HENSON GAS LIMITED is an active private limited company with number 06148150. It was incorporated 17 years, 2 months, 26 days ago, on 09 March 2007. The company address is 16 Hillside Gardens 16 Hillside Gardens, Weston-super-mare, BS22 9QQ, Somerset.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Certificate change of name company
Date: 09 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tj haulage services LIMITED\certificate issued on 09/02/15
Documents
Appoint person director company with name date
Date: 06 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mrs Patricia Ann Henson
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 09 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 10 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Change person director company with change date
Date: 09 Jul 2013
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-08
Officer name: Mr Jamie Derrick Henson
Documents
Change person secretary company with change date
Date: 08 Jul 2013
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-08
Officer name: Mrs Patricia Ann Henson
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-04
Old address: 16 the Barrows Weston-Super-Mare Somerset BS22 8PA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-09
Officer name: Jamie Derrick Henson
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 10/03/2009 from 16 the barrows, locking castle weston-super-mare somerset BS22 8PA
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / patricia henson / 10/03/2009
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed patricia ann henson logged form
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / tricia horsley / 14/07/2007
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/08; full list of members
Documents
Legacy
Date: 29 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/03/07--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
30 NORWOOD PARK ROAD,LONDON,SE27 9UA
Number: | 08459831 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDING PROPERTIES SCOTLAND LTD.
58 LONG LANE,DUNDEE,DD5 1HH
Number: | SC600167 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COOMBE ROAD,LONDON,NW10 0EB
Number: | 08472856 |
Status: | ACTIVE |
Category: | Private Limited Company |
336-337 THE STRAND,LONDON,WC2R 1HA
Number: | 08303817 |
Status: | ACTIVE |
Category: | Private Limited Company |
41A MAITLAND STREET,BEDFORD,MK40 1QX
Number: | 09436393 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLERD HOUSE,HARPENDEN,AL5 2EJ
Number: | 07405674 |
Status: | ACTIVE |
Category: | Private Limited Company |