About

Registered Number: 01150292
Date of Incorporation: 10/12/1973 (51 years and 4 months ago)
Company Status: Active
Registered Address: 51 First Floor, Radius House, Clarendon Road, Watford, WD17 1HP,

 

Henry Construction Ltd was registered on 10 December 1973 with its registered office in Watford, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Henry, Elizabeth Mary, Henry, Mark James, Henry, William Anthony in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENRY, Elizabeth Mary 12 November 2012 - 1
HENRY, Mark James 29 July 2014 29 July 2014 1
HENRY, William Anthony N/A 06 November 2003 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 31 July 2017
RESOLUTIONS - N/A 04 April 2017
AA - Annual Accounts 21 March 2017
AD01 - Change of registered office address 09 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 14 April 2016
TM01 - Termination of appointment of director 16 September 2015
AR01 - Annual Return 11 September 2015
RP04 - N/A 12 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 30 July 2014
AP01 - Appointment of director 30 July 2014
CH01 - Change of particulars for director 30 July 2014
RP04 - N/A 14 May 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 18 December 2013
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AD01 - Change of registered office address 18 December 2013
SH01 - Return of Allotment of shares 13 December 2013
SH01 - Return of Allotment of shares 12 December 2013
RP04 - N/A 08 April 2013
AA - Annual Accounts 20 March 2013
TM01 - Termination of appointment of director 08 March 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CERTNM - Change of name certificate 30 March 2012
AP01 - Appointment of director 30 March 2012
AD01 - Change of registered office address 30 March 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 20 April 2010
AD01 - Change of registered office address 15 April 2010
TM02 - Termination of appointment of secretary 02 December 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
DISS40 - Notice of striking-off action discontinued 04 April 2009
363a - Annual Return 01 April 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 18 November 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 29 November 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 09 September 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 09 November 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
287 - Change in situation or address of Registered Office 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
363s - Annual Return 28 November 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 09 October 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 14 December 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 24 November 1998
AA - Annual Accounts 01 September 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 26 November 1997
RESOLUTIONS - N/A 04 April 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 12 February 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 23 April 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 28 May 1992
363b - Annual Return 17 December 1991
AA - Annual Accounts 21 June 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 12 April 1990
363 - Annual Return 12 April 1990
288 - N/A 09 February 1990
288 - N/A 12 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1989
AA - Annual Accounts 06 October 1988
363 - Annual Return 06 October 1988
288 - N/A 11 January 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
AA - Annual Accounts 17 December 1986
363 - Annual Return 17 December 1986
AA - Annual Accounts 21 December 1985
288b - Notice of resignation of directors or secretaries 04 October 1985
AA - Annual Accounts 14 November 1984
AA - Annual Accounts 03 September 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.