Advanced company searchLink opens in new window

HOLLYVILLE LIMITED

Company number 07184716

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)
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 TM01 Termination of appointment of Paul Taylor as a director on 29 November 2012
13 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
27 Dec 2012 AA Accounts made up to 31 March 2012
18 Dec 2012 AP01 Appointment of Gerald Riley Mills as a director on 29 November 2012
14 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
13 Mar 2012 AP04 Appointment of The Guthrie Partnership Limited as a secretary on 28 February 2012
29 Feb 2012 TM02 Termination of appointment of Charles Alec Guthrie as a secretary on 28 February 2012
02 Feb 2012 AA Accounts made up to 31 March 2011
12 Sep 2011 CH01 Director's details changed for Geoff Dearden on 10 September 2011
12 Sep 2011 CH01 Director's details changed for Paul Taylor on 10 September 2011
10 Sep 2011 CH01 Director's details changed for Gillian Glynis Wensley on 10 September 2011
01 Sep 2011 SH01 Statement of capital following an allotment of shares on 10 March 2010
  • GBP 9
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 10 March 2010
  • GBP 9
06 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
12 Jan 2011 AP03 Appointment of Charles Alec Guthrie as a secretary
05 Jan 2011 AD01 Registered office address changed from Flat 3 Hollyville Holmfirth Road Greenfield Oldham OL3 7DR on 5 January 2011
05 Jan 2011 AP01 Appointment of Gillian Glynis Wensley as a director
10 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Mar 2010 NEWINC Incorporation