MICHAEL HENDERSON & CO LIMITED

6 Victoria Road, Washington, NE37 2SY, Tyne & Wear, England
StatusACTIVE
Company No.07740410
CategoryPrivate Limited Company
Incorporated15 Aug 2011
Age12 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

MICHAEL HENDERSON & CO LIMITED is an active private limited company with number 07740410. It was incorporated 12 years, 9 months, 3 days ago, on 15 August 2011. The company address is 6 Victoria Road, Washington, NE37 2SY, Tyne & Wear, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

New address: 6 Victoria Road Washington Tyne & Wear NE37 2SY

Change date: 2021-11-23

Old address: B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-14

New address: B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ

Old address: A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Old address: 6 Victoria Road Washington Tyne and Wear NE37 2SY United Kingdom

Change date: 2013-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-28

Officer name: Mr Michael Henderson

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Wilson

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-23

Old address: a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENFIELD PARK MANAGEMENT (YORK) LIMITED

30 GREENFIELD PARK DRIVE,YORK,YO31 1JB

Number:03644394
Status:ACTIVE
Category:Private Limited Company

GRIER PROPERTY DEVELOPMENTS LIMITED

200 STRAND,LONDON,WC2R 1DJ

Number:02846199
Status:ACTIVE
Category:Private Limited Company

MANOR CRANES LIMITED

GRAHAM HUNT & CO, HOCKLIFFE BUSINESS CENTRE, UNIT WATLING STREET,LEIGHTON BUZZARD,LU7 9NB

Number:11838651
Status:ACTIVE
Category:Private Limited Company

NRHP LTD

29A HUMBER CLOSE,WANTAGE,OX12 7DT

Number:11317389
Status:ACTIVE
Category:Private Limited Company

SPERA LIMITED

20 MARKET HILL,SOUTHAM,CV47 0HF

Number:04796038
Status:ACTIVE
Category:Private Limited Company

THUNDERVOLT LTD

10 LINDISFARNE PRIORY,BEDFORD,MK41 0RE

Number:11120908
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