HENSHAWS WASTE MANAGEMENT LLP

140/150 Moss Lane, Macclesfield, SK11 7XF, Cheshire
StatusACTIVE
Company No.OC371750
CategoryLimited Liability Partnership
Incorporated24 Jan 2012
Age12 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

HENSHAWS WASTE MANAGEMENT LLP is an active limited liability partnership with number OC371750. It was incorporated 12 years, 4 months, 6 days ago, on 24 January 2012. The company address is 140/150 Moss Lane, Macclesfield, SK11 7XF, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 22 Mar 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2022-06-28

Psc name: Lee Henshaw

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Lisa Henshaw

Notification date: 2022-06-28

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-24

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-24

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Mar 2021

Action Date: 03 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Cyril Ford Middleton Henshaw

Cessation date: 2021-01-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Mar 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cyril Ford Middleton Henshaw

Termination date: 2021-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

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: 30 Mar 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-24

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: LLAA01

New date: 2019-03-31

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 13 Mar 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-03-30

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-24

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Cyril Ford Middleton Henshaw

Change date: 2017-11-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Cyril Ford Middleton Henshaw

Change date: 2017-11-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-11-27

Officer name: Cyril Ford Middleton Henshaw

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Cyril Ford Middleton Henshaw

Change date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-24

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 11 Jun 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3717500002

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 27 May 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3717500001

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: LLAD01

Change date: 2013-12-18

Old address: 140 Moss Lane Macclesfield Cheshire SK11 7XF England

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Address

Type: LLAD01

Change date: 2013-12-06

Old address: 150 Moss Lane Macclesfield Cheshire SK11 7XF United Kingdom

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lee Henshaw

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Lisa Henshaw

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: 1St Choice Waste & Metals Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Dec 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: 1St Choice Waste & Metals Limited

Change date: 2012-01-25

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2013-01-31

New date: 2012-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: 1St Choice Waste & Metals Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Henshaws Envirocare Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Jan 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARRANMORE LTD

SUITE 4 COMMERCIAL MEWS,LARNE,BT40 1HJ

Number:NI653690
Status:ACTIVE
Category:Private Limited Company

BLUEONION LIMITED

DOWNSVIEW,WARMINSTER,BA12 7HD

Number:04517114
Status:ACTIVE
Category:Private Limited Company

DANFORD SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11707091
Status:ACTIVE
Category:Private Limited Company

GALLUS PRINT & DIGITAL MEDIA LIMITED

5 NEWTON PLACE,GLASGOW,G3 7PR

Number:SC555594
Status:ACTIVE
Category:Private Limited Company

GEEWIZ LIMITED

2-4 ASH LANE 1,WEST SUSSEX,BN16 3BZ

Number:04109142
Status:ACTIVE
Category:Private Limited Company

POWER AND DISTRIBUTION TRANSFORMERS LIMITED

WESTLAND WORKS,LEEDS,LS11 5SS

Number:03331149
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