- Company Overview for HOLMFIRTH DYERS HOLDINGS LIMITED (10343992)
- Filing history for HOLMFIRTH DYERS HOLDINGS LIMITED (10343992)
- People for HOLMFIRTH DYERS HOLDINGS LIMITED (10343992)
- Charges for HOLMFIRTH DYERS HOLDINGS LIMITED (10343992)
- More for HOLMFIRTH DYERS HOLDINGS LIMITED (10343992)
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
|
|
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
13 Feb 2019 | CAP-SS | Solvency Statement dated 12/02/19 | |
13 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 11 February 2019
|
|
27 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
11 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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
|