- Company Overview for HOLDFAST INVESTMENTS LIMITED (00643166)
- Filing history for HOLDFAST INVESTMENTS LIMITED (00643166)
- People for HOLDFAST INVESTMENTS LIMITED (00643166)
- More for HOLDFAST INVESTMENTS LIMITED (00643166)
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) |
---|---|---|---|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
29 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for Ian James Alan Johnstone on 6 November 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Marian Janet Nightingale on 6 November 2010 | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Dec 2008 | 363a | Return made up to 30/10/08; no change of members | |
28 Apr 2008 | 287 | Registered office changed on 28/04/2008 from unit 2, 73-75 main street east leake loughborough leicestershire LE12 6PF | |
28 Apr 2008 | 288b | Appointment terminated secretary shirley davis | |
17 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Nov 2007 | 363s |
Return made up to 06/11/07; no change of members
|
|
22 Mar 2007 | 288b | Director resigned | |
03 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
10 Dec 2006 | 363s | Return made up to 06/11/06; full list of members | |
09 Nov 2006 | 287 | Registered office changed on 09/11/06 from: 2A/4A gordon road west bridgford nottingham NG2 5LN | |
22 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 |