PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED
Company number 01506060
- Company Overview for PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED (01506060)
- Filing history for PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED (01506060)
- People for PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED (01506060)
- Charges for PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED (01506060)
- More for PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED (01506060)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
22 Nov 2022 | PSC01 | Notification of Emma Corrina Holland as a person with significant control on 26 September 2022 | |
22 Nov 2022 | PSC01 | Notification of Nigel Andrew Evans as a person with significant control on 26 September 2022 | |
22 Nov 2022 | PSC07 | Cessation of Mahota Investments Ltd as a person with significant control on 26 September 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Derek Keith Thomas as a director on 26 September 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of James Alexander Manny as a director on 26 September 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Simon Anthony Michael Hurford as a director on 26 September 2022 | |
31 Oct 2022 | AP01 | Appointment of Ms Emma Corrina Holland as a director on 26 September 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr Nigel Andrew Evans as a director on 26 September 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
23 Jul 2021 | AP01 | Appointment of Mr Derek Keith Thomas as a director on 15 July 2021 | |
23 Jul 2021 | AP01 | Appointment of Mr James Alexander Manny as a director on 15 July 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from 39 Llandennis Road Cardiff CF23 6EE Wales to Unit 3 Hedel Road Cardiff CF11 8DJ on 22 July 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
12 Nov 2020 | MA | Memorandum and Articles of Association | |
29 Oct 2020 | PSC02 | Notification of Mahota Investments Ltd as a person with significant control on 20 October 2020 | |
29 Oct 2020 | PSC07 | Cessation of Robert Thorne Group Limited as a person with significant control on 20 October 2020 | |
29 Oct 2020 | PSC07 | Cessation of Linda Thorne as a person with significant control on 20 October 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA to 39 Llandennis Road Cardiff CF23 6EE on 29 October 2020 | |
29 Oct 2020 | TM01 | Termination of appointment of Katherine Elizabeth Thorne as a director on 20 October 2020 |