- Company Overview for HOLYWELL ENTERPRISES LTD (11843838)
- Filing history for HOLYWELL ENTERPRISES LTD (11843838)
- People for HOLYWELL ENTERPRISES LTD (11843838)
- More for HOLYWELL ENTERPRISES LTD (11843838)
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 Nov 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
16 Jan 2024 | CH01 | Director's details changed for Mr Nicky William Bowles on 1 August 2023 | |
24 Oct 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from Suite 83 4 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to Suite 83 4 Blenheim Court Peppercorn Close Peterborough Cambridgeshire on 31 March 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from Suite 83, 4 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to Suite 83 4 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 29 March 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from 3 Cobblestones Yard Stamford Lincolnshire PE9 2rd England to Suite 83, 4 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 29 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
29 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
13 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
05 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of William Bowles as a director on 1 November 2021 | |
05 Nov 2021 | AP01 | Appointment of Mr Nicky William Bowles as a director on 1 November 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
28 Jan 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
31 May 2020 | AD01 | Registered office address changed from 14 Kettering Road Stamford Lincolnshire PE9 2UA England to 3 Cobblestones Yard Stamford Lincolnshire PE9 2rd on 31 May 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
04 Mar 2020 | AD01 | Registered office address changed from 14 14 Kettering Road Stamford Lincolnshire PE9 2LR England to 14 Kettering Road Stamford Lincolnshire PE9 2UA on 4 March 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from Flat 7 42 Upper Brook Street London W1K 7QP England to 14 14 Kettering Road Stamford Lincolnshire PE9 2LR on 3 March 2020 | |
20 Nov 2019 | AD01 | Registered office address changed from Psf Accountants 4 Silver Lane Stamford PE9 2BT to Flat 7 42 Upper Brook Street London W1K 7QP on 20 November 2019 | |
25 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-25
|