Advanced company searchLink opens in new window

HOLDEN COMMUNICATIONS T/A EXPRESS MOBILE TYRES LIMITED

Company number 03359010

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)
16 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
03 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
12 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
03 May 2023 CH03 Secretary's details changed for Amanda Jane Holden on 3 May 2023
03 May 2023 CH01 Director's details changed for David Scott Grant Holden on 3 May 2023
03 May 2023 CH01 Director's details changed for Amanda Jane Holden on 3 May 2023
03 May 2023 AD01 Registered office address changed from 2 Colville Court Winwick Quay Warrington Cheshire WA2 8QT United Kingdom to 1 Bowood Court Winwick Quay Warrington Cheshire WA2 8QZ on 3 May 2023
03 May 2023 PSC04 Change of details for David Scott Grant Holden as a person with significant control on 3 May 2023
13 Apr 2023 MR01 Registration of charge 033590100002, created on 30 March 2023
13 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
06 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
08 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
26 Nov 2020 CS01 Confirmation statement made on 31 May 2020 with updates
26 Nov 2020 AP01 Appointment of Amanda Jane Holden as a director on 31 May 2020
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 May 2020
  • GBP 20
11 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
26 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
19 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
19 Mar 2019 AD01 Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to 2 Colville Court Winwick Quay Warrington Cheshire WA2 8QT on 19 March 2019
21 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates