- 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) |
---|---|---|---|
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
14 Aug 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
20 May 2019 | MR01 | Registration of charge 014741870003, created on 9 May 2019 | |
20 May 2019 | MR01 | Registration of charge 014741870004, created on 9 May 2019 | |
13 May 2019 | AP01 | Appointment of Mr Grant Michael Stuffins as a director on 9 May 2019 | |
10 May 2019 | PSC02 | Notification of Bowdon Industries Limited as a person with significant control on 9 May 2019 | |
10 May 2019 | PSC07 | Cessation of Michael Stuart Holmes as a person with significant control on 9 May 2019 | |
10 May 2019 | PSC07 | Cessation of Richard Greenhill as a person with significant control on 9 May 2019 | |
10 May 2019 | AP01 | Appointment of Mr Alistair Barry Webb as a director on 9 May 2019 | |
10 May 2019 | AP01 | Appointment of Mr Brian Geoffrey Benson as a director on 9 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from Moston Road Sandbach Cheshire CW11 9HL to 78 Ashley Road Hale Altrincham WA14 2UF on 9 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of Michael Stuart Holmes as a director on 9 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of Richard David Greenhill as a director on 9 May 2019 | |
09 May 2019 | TM02 | Termination of appointment of Michael Stuart Holmes as a secretary on 9 May 2019 | |
07 May 2019 | PSC01 | Notification of Richard Greenhill as a person with significant control on 6 April 2016 | |
24 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
24 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
16 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|