Advanced company searchLink opens in new window

HOLDWOOD LIMITED

Company number 10241531

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 2024 AA Micro company accounts made up to 31 March 2024
05 Aug 2024 AA Micro company accounts made up to 31 March 2023
21 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
29 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
05 Aug 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
23 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
23 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
15 Apr 2022 AA Micro company accounts made up to 30 June 2021
19 Dec 2021 PSC04 Change of details for Mr Simon Daniel Wood as a person with significant control on 19 December 2021
19 Dec 2021 CH03 Secretary's details changed for Karen Grundill on 19 December 2021
19 Dec 2021 CH01 Director's details changed for Mr Simon Daniel Wood on 19 December 2021
24 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
24 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
21 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
31 May 2020 AD01 Registered office address changed from 172 Cliffe Lane Barrow-in-Furness Cumbria LA14 5XA to Long Lane House Long Lane Barrow-in-Furness LA13 0PF on 31 May 2020
08 Mar 2020 AA Micro company accounts made up to 30 June 2019
22 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
07 Oct 2018 AA Micro company accounts made up to 30 June 2018
23 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 30 June 2017
23 Jul 2017 PSC01 Notification of Simon Daniel Wood as a person with significant control on 1 July 2017
02 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
28 Mar 2017 CH03 Secretary's details changed for Karen Grundill on 20 March 2017
28 Mar 2017 AD01 Registered office address changed from 14 Woodland Road Ulverston Cumbria LA12 0DX England to 172 Cliffe Lane Barrow-in-Furness Cumbria LA14 5XA on 28 March 2017
28 Mar 2017 CH01 Director's details changed for Simon Wood on 20 March 2017