HOLDEN, WRIGHT, NASH AND ASSOCIATES LTD
Company number 09014767
- Company Overview for HOLDEN, WRIGHT, NASH AND ASSOCIATES LTD (09014767)
- Filing history for HOLDEN, WRIGHT, NASH AND ASSOCIATES LTD (09014767)
- People for HOLDEN, WRIGHT, NASH AND ASSOCIATES LTD (09014767)
- More for HOLDEN, WRIGHT, NASH AND ASSOCIATES LTD (09014767)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
29 Jan 2024 | TM02 | Termination of appointment of John Holden as a secretary on 29 January 2024 | |
29 Jan 2024 | TM01 | Termination of appointment of John Lloyd Holden as a director on 29 January 2024 | |
18 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
16 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
04 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
12 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
15 Jan 2020 | AD01 | Registered office address changed from Sherfield House Mulfords Hill Tadley Hampshire RG26 3JE England to Malwood Walk Farm Minstead Lyndhurst Hampshire SO43 7GD on 15 January 2020 | |
12 Dec 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
20 Jun 2018 | PSC01 | Notification of Peter Duncan Wright as a person with significant control on 11 May 2017 | |
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 11 May 2017
|
|
05 Jun 2018 | CH01 | Director's details changed for Mr John Lloyd Holden on 16 March 2017 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Daniel John Nash as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CH01 | Director's details changed for Mr Peter Duncan Wright on 1 April 2017 |