Advanced company searchLink opens in new window

HOVIS HOLDINGS LIMITED

Company number 08846818

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)
24 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
01 Dec 2017 AP01 Appointment of John Paul Danner as a director on 27 November 2017
01 Dec 2017 TM01 Termination of appointment of Robbie Catharina Martin Jan Reynders as a director on 27 November 2017
30 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
06 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
14 Jul 2016 MR04 Satisfaction of charge 088468180001 in full
01 Jul 2016 MR01 Registration of charge 088468180002, created on 27 June 2016
24 Jun 2016 TM01 Termination of appointment of Martyn Kevin Wilks as a director on 13 May 2016
24 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 304.28
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 304.28
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2020.
06 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
26 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 297.28
06 Jun 2015 AP01 Appointment of Martyn Wilks as a director on 18 May 2015
24 Mar 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 294.12
16 Mar 2015 TM01 Termination of appointment of Bob Spooner as a director on 29 January 2015
22 Jul 2014 AP01 Appointment of Nishpank Rameshbabu Kankiwala as a director on 19 May 2014
09 Jul 2014 TM01 Termination of appointment of Raymond Leclercq as a director
09 Jul 2014 AP01 Appointment of Robbie Catharina Martin Jan Reynders as a director
19 Jun 2014 AP03 Appointment of Helen Kathryn Selby as a secretary
15 May 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 39,111,766.00
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2020.
01 May 2014 SH02 Sub-division of shares on 23 April 2014
01 May 2014 MR01 Registration of charge 088468180001