- Company Overview for HOLAW (462) LIMITED (03666441)
- Filing history for HOLAW (462) LIMITED (03666441)
- People for HOLAW (462) LIMITED (03666441)
- Charges for HOLAW (462) LIMITED (03666441)
- Insolvency for HOLAW (462) LIMITED (03666441)
- More for HOLAW (462) LIMITED (03666441)
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) |
---|---|---|---|
15 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
20 Jul 2017 | AA | Audit exemption subsidiary accounts made up to 30 November 2016 | |
20 Jul 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 | |
20 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 | |
20 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 | |
07 Dec 2016 | TM01 | Termination of appointment of William Alder Oliver as a director on 30 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
12 Aug 2016 | AA | Audit exemption subsidiary accounts made up to 30 November 2015 | |
12 Aug 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 | |
12 Aug 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 | |
12 Aug 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 | |
04 Jul 2016 | CH01 | Director's details changed for Mr Robert Jan Hudson on 25 June 2016 | |
20 Jun 2016 | CH04 | Secretary's details changed for St. Modwen Corporate Services Limited on 27 October 2014 | |
18 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
30 Oct 2015 | AP01 | Appointment of Mr Robert Jan Hudson as a director on 26 October 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Andrew Taylor as a director on 26 October 2015 | |
08 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
04 Jun 2015 | TM01 | Termination of appointment of Michael Edward Dunn as a director on 31 May 2015 | |
07 May 2015 | AP01 | Appointment of Mr Andrew Taylor as a director on 6 May 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
30 Oct 2014 | AD01 | Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 30 October 2014 | |
31 Jul 2014 | AA | Full accounts made up to 30 November 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
13 Aug 2013 | AA | Accounts made up to 30 November 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders |