Advanced company searchLink opens in new window

HOLROYD HOWE LIMITED

Company number 03319291

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)
18 Feb 2014 CH01 Director's details changed for Nicholas Adrian Howe on 1 November 2013
18 Feb 2014 CH01 Director's details changed for Alastair Dunbar Storey on 8 March 2013
18 Feb 2014 CH01 Director's details changed for Marc Bradley on 8 March 2013
21 Jan 2014 MR04 Satisfaction of charge 3 in full
23 Nov 2013 MR01 Registration of charge 033192910004
25 Sep 2013 AA Full accounts made up to 28 December 2012
02 Apr 2013 AD01 Registered office address changed from , the Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT on 2 April 2013
22 Mar 2013 CERTNM Company name changed holroyd howe independent LIMITED\certificate issued on 22/03/13
  • CONNOT ‐
04 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
24 Jan 2013 CH01 Director's details changed for Alastair Dunbar Storey on 28 November 2012
03 Oct 2012 TM01 Termination of appointment of Richard Holroyd as a director
18 Jul 2012 AA Full accounts made up to 30 December 2011
14 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
14 Feb 2012 AD03 Register(s) moved to registered inspection location
14 Feb 2012 AD02 Register inspection address has been changed
14 Feb 2012 AP01 Appointment of Mr Ronan Brian Harte as a director
05 Jul 2011 AA Full accounts made up to 31 December 2010
18 Apr 2011 TM01 Termination of appointment of William Baxter as a director
04 Apr 2011 AP01 Appointment of Mr John David Bennett as a director
08 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 18/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
28 Jun 2010 AA Full accounts made up to 25 December 2009
04 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders