- Company Overview for HOLMES HOSE LIMITED (01474187)
- Filing history for HOLMES HOSE LIMITED (01474187)
- People for HOLMES HOSE LIMITED (01474187)
- Charges for HOLMES HOSE LIMITED (01474187)
- More for HOLMES HOSE LIMITED (01474187)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Nov 2023 | AD01 | Registered office address changed from Suite B, 2nd Floor, Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW United Kingdom to Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN on 8 November 2023 | |
18 Oct 2023 | PSC07 | Cessation of Bowdon Industries Limited as a person with significant control on 11 October 2023 | |
18 Oct 2023 | PSC02 | Notification of Chapter Hose Property Limited as a person with significant control on 11 October 2023 | |
17 Oct 2023 | MR04 | Satisfaction of charge 014741870003 in full | |
17 Oct 2023 | MR04 | Satisfaction of charge 014741870004 in full | |
13 Oct 2023 | MR01 | Registration of charge 014741870005, created on 11 October 2023 | |
11 Oct 2023 | AP01 | Appointment of Mr Lee George Thomas as a director on 11 October 2023 | |
11 Oct 2023 | TM02 | Termination of appointment of Catherine Laundon as a secretary on 11 October 2023 | |
11 Oct 2023 | TM01 | Termination of appointment of Brian Geoffrey Benson as a director on 11 October 2023 | |
11 Oct 2023 | TM01 | Termination of appointment of Grant Michael Stuffins as a director on 11 October 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
11 Apr 2023 | PSC05 | Change of details for Bowdon Industries Limited as a person with significant control on 3 April 2023 | |
11 Apr 2023 | CH03 | Secretary's details changed for Ms Catherine Laundon on 3 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 78 Ashley Road Hale Altrincham WA14 2UF England to Suite B, 2nd Floor, Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW on 3 April 2023 | |
04 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
20 Apr 2022 | CH03 | Secretary's details changed for Ms Catherine Kempton on 20 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
16 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
31 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
01 Feb 2021 | AP03 | Appointment of Ms Catherine Kempton as a secretary on 1 February 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Alistair Barry Webb as a director on 29 January 2021 |