Advanced company searchLink opens in new window

HOLLOWOOD CHEMISTS LIMITED

Company number 00616537

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)
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Apr 2015 AD01 Registered office address changed from Unit 6 Navkar House Ashbrook Office Park Longstone Road Heald Green Manchester M22 5LB United Kingdom to Navkar House Ashbrook Office Park 6 Longstone Road Heald Green Manchester M22 5LB on 1 April 2015
31 Mar 2015 AD01 Registered office address changed from 39 Kendal Drive Gatley Cheadle Cheshire SK8 4QJ to Navkar House Ashbrook Office Park 6 Longstone Road Heald Green Manchester M22 5LB on 31 March 2015
08 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 101,000
09 Oct 2014 MR01 Registration of charge 006165370008, created on 2 October 2014
01 Sep 2014 MR01 Registration of charge 006165370005, created on 21 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
27 Aug 2014 MR01 Registration of charge 006165370006, created on 13 August 2014
27 Aug 2014 MR01 Registration of charge 006165370007, created on 13 August 2014
30 Jul 2014 MR01 Registration of charge 006165370003, created on 22 July 2014
30 Jul 2014 MR01 Registration of charge 006165370004, created on 22 July 2014
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 101,000
11 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
02 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Manjari Patel on 14 November 2009
24 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
22 Jan 2009 363a Return made up to 01/01/09; full list of members
22 Jan 2009 288c Director's change of particulars / rajesh patel / 25/05/2008