Advanced company searchLink opens in new window

HOLBEACH MARSH CO-OPERATIVE LIMITED

Company number 02880419

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)
05 Jan 2015 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 18,600
14 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Jul 2014 MR01 Registration of charge 028804190003, created on 15 July 2014
11 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 18,600
25 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
17 Aug 2012 AP01 Appointment of Mr Nigel Richard Patrick as a director
17 Aug 2012 TM01 Termination of appointment of David Piccaver as a director
16 Aug 2012 AA Total exemption full accounts made up to 29 February 2012
20 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
16 Sep 2011 AA Total exemption full accounts made up to 28 February 2011
17 Jan 2011 AR01 Annual return made up to 10 November 2010 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Mr Duncan Richard Worth on 10 November 2010
17 Jan 2011 CH01 Director's details changed for Richard Charles Thompson on 10 November 2010
17 Jan 2011 CH01 Director's details changed for David Henry Newling on 10 November 2010
17 Jan 2011 CH01 Director's details changed for Mark Patrick Tinsley on 10 November 2010
17 Jan 2011 CH01 Director's details changed for Jamie Laurence Symington on 10 November 2010
17 Jan 2011 CH01 Director's details changed for David John Treadgold Piccaver on 10 November 2010
17 Jan 2011 CH03 Secretary's details changed for Richard John Fitzpatrick on 10 November 2010
06 Aug 2010 AA Total exemption full accounts made up to 28 February 2010
12 Jan 2010 AR01 Annual return made up to 10 November 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Richard Charles Thompson on 8 December 2009
12 Jan 2010 CH01 Director's details changed for Mark Patrick Tinsley on 8 December 2009
12 Jan 2010 CH01 Director's details changed for David John Treadgold Piccaver on 8 December 2009
12 Jan 2010 CH01 Director's details changed for Jamie Laurence Symington on 8 December 2009