- Company Overview for HOLWORTH LTD (09758254)
- Filing history for HOLWORTH LTD (09758254)
- People for HOLWORTH LTD (09758254)
- More for HOLWORTH LTD (09758254)
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) |
---|---|---|---|
19 Apr 2018 | TM01 | Termination of appointment of Dean Timberlake as a director on 11 April 2018 | |
06 Feb 2018 | PSC01 | Notification of Dean Timberlake as a person with significant control on 16 November 2017 | |
06 Feb 2018 | AP01 | Appointment of Mr Dean Timberlake as a director on 16 November 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of Ronald Andrew Hayes as a director on 16 November 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from 153 Ennisdale Drive Wirral CH48 9UG England to 9 Bowmans Court Hemel Hempstead HP2 5SD on 6 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Ronald Andrew Hayes as a person with significant control on 16 November 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
03 Oct 2017 | PSC07 | Cessation of Mariusz Jastazebski as a person with significant control on 20 March 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 28 October 2015 | |
21 Jul 2017 | PSC01 | Notification of Ronald Andrew Hayes as a person with significant control on 5 July 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 153 Ennisdale Drive Wirral CH48 9UG on 21 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Ronald Andrew Hayes as a director on 5 July 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 June 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Iain Robertson as a director on 4 April 2017 | |
25 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
13 Apr 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 4 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Iain Robertson as a director on 4 April 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 13 April 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 2a Queens Road Loughborough LE11 1HD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Mariusz Jastazebski as a director on 20 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 20 March 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
04 Apr 2016 | AP01 | Appointment of Mariusz Jastazebski as a director on 29 March 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from 169 Mill Road Kettering NN16 0RQ United Kingdom to 2a Queens Road Loughborough LE11 1HD on 4 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Aurel Batranu as a director on 29 March 2016 |