Advanced company searchLink opens in new window

JOHN HOLLINGSWORTH & SON LIMITED

Company number 00162472

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2014 AA Accounts for a small company made up to 31 December 2013
11 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 21,000
01 Oct 2013 AA Accounts for a small company made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
19 Sep 2012 AA Accounts for a small company made up to 31 December 2011
12 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
29 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Nov 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
24 Nov 2010 AD01 Registered office address changed from St Johns Court 70a St Johns Close Knowle Solihull West Midlands B93 0NN on 24 November 2010
23 Nov 2010 CH01 Director's details changed for John Robert Tucker Withers on 29 September 2010
23 Nov 2010 CH01 Director's details changed for Mr Keith John Williams on 29 September 2010
03 Oct 2010 AA Accounts for a small company made up to 31 December 2009
23 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
21 Sep 2009 AA Accounts for a small company made up to 31 December 2008
03 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2008 363a Return made up to 29/09/08; full list of members
25 Sep 2008 AA Full accounts made up to 31 December 2007
22 Aug 2008 288b Appointment terminated director christopher waters
19 Oct 2007 363s Return made up to 29/09/07; no change of members
25 Sep 2007 AA Accounts for a small company made up to 31 December 2006