Having been setup in 2008, Henderson Building Contractors Ltd has its registered office in Cramlington, it's status is listed as "Active". This organisation has 4 directors listed as Henderson, Paul Steven, Wood, Donna, Henderson, Rosalind, Henderson, William. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDERSON, Paul Steven | 14 February 2008 | - | 1 |
WOOD, Donna | 14 February 2008 | - | 1 |
HENDERSON, Rosalind | 14 February 2008 | 22 July 2013 | 1 |
HENDERSON, William | 14 February 2008 | 17 January 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 24 February 2017 | |
CH01 - Change of particulars for director | 02 November 2016 | |
CH01 - Change of particulars for director | 01 November 2016 | |
CH03 - Change of particulars for secretary | 01 November 2016 | |
AA - Annual Accounts | 19 July 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 26 August 2015 | |
MR01 - N/A | 01 July 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 05 March 2014 | |
TM01 - Termination of appointment of director | 22 January 2014 | |
AA - Annual Accounts | 31 July 2013 | |
TM01 - Termination of appointment of director | 24 July 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 23 July 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 05 January 2012 | |
CH01 - Change of particulars for director | 21 June 2011 | |
CH03 - Change of particulars for secretary | 21 June 2011 | |
AR01 - Annual Return | 01 March 2011 | |
CH01 - Change of particulars for director | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
AA - Annual Accounts | 09 August 2010 | |
AR01 - Annual Return | 14 April 2010 | |
AA - Annual Accounts | 16 September 2009 | |
287 - Change in situation or address of Registered Office | 26 August 2009 | |
395 - Particulars of a mortgage or charge | 01 July 2009 | |
363a - Annual Return | 11 June 2009 | |
225 - Change of Accounting Reference Date | 12 June 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
287 - Change in situation or address of Registered Office | 19 March 2008 | |
NEWINC - New incorporation documents | 14 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 June 2015 | Outstanding |
N/A |
Mortgage | 29 June 2009 | Outstanding |
N/A |
Debenture | 17 March 2008 | Outstanding |
N/A |