Advanced company searchLink opens in new window

HOLWORTH LTD

Company number 09758254

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)
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