- Company Overview for THE HOLCHEM GROUP LIMITED (05776448)
- Filing history for THE HOLCHEM GROUP LIMITED (05776448)
- People for THE HOLCHEM GROUP LIMITED (05776448)
- Charges for THE HOLCHEM GROUP LIMITED (05776448)
- More for THE HOLCHEM GROUP LIMITED (05776448)
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 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | CH01 | Director's details changed for Stephen Charles Bagshaw on 1 June 2015 | |
30 Mar 2016 | MA | Memorandum and Articles of Association | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | SH06 |
Cancellation of shares. Statement of capital on 23 December 2015
|
|
26 Jan 2016 | SH03 | Purchase of own shares. | |
09 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
05 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 2 April 2015
|
|
05 May 2015 | SH03 | Purchase of own shares. | |
28 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
17 Apr 2015 | AP01 | Appointment of Katherine Emma Hallows as a director on 1 April 2015 | |
20 Feb 2015 | AP01 | Appointment of Dr John Trevor Holah as a director on 20 February 2015 | |
08 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
08 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
03 May 2013 | AD01 | Registered office address changed from Premier House 175 Grane Road Haslingden Rossendale Lancashire BB4 5ER on 3 May 2013 | |
04 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
02 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
19 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
28 Apr 2011 | CH01 | Director's details changed for Nicholas Quentin Edwards on 10 April 2011 | |
28 Apr 2011 | CH01 | Director's details changed for Mr Stuart Middleton on 10 April 2011 | |
28 Apr 2011 | CH03 | Secretary's details changed for Samantha Jayne Hardman on 10 April 2011 |