Advanced company searchLink opens in new window

HOLMFIRTH DYERS HOLDINGS LIMITED

Company number 10343992

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)
02 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
30 Aug 2019 CH01 Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019
11 Jul 2019 MA Memorandum and Articles of Association
25 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents 19/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
15 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of documents and their execution, delivery and performance of company is approved 19/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Apr 2019 MR01 Registration of charge 103439920001, created on 4 April 2019
22 Feb 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
20 Feb 2019 AA Group of companies' accounts made up to 30 September 2018
20 Feb 2019 AD01 Registered office address changed from Ribbleden Dyeworks Dunford Road Holmfirth HD9 2DP United Kingdom to The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 20 February 2019
19 Feb 2019 AP01 Appointment of Ms Lucy Caroline Bolton as a director on 18 February 2019
19 Feb 2019 AP01 Appointment of Mr Alan Lloyd Williams as a director on 18 February 2019
19 Feb 2019 AP01 Appointment of Mr Grant Lindon Russell as a director on 18 February 2019
19 Feb 2019 TM01 Termination of appointment of Pearl Ann Duckett as a director on 18 February 2019
19 Feb 2019 TM02 Termination of appointment of Pearl Duckett as a secretary on 18 February 2019
19 Feb 2019 PSC07 Cessation of Martin Douglas Duckett as a person with significant control on 18 February 2019
19 Feb 2019 PSC02 Notification of Camira Fabrics Limited as a person with significant control on 18 February 2019
13 Feb 2019 SH20 Statement by Directors
13 Feb 2019 SH19 Statement of capital on 13 February 2019
  • GBP 4,914,000
13 Feb 2019 CAP-SS Solvency Statement dated 12/02/19
13 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 6,700,558
27 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
11 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 May 2018 AA Group of companies' accounts made up to 30 September 2017
24 May 2018 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 1