Advanced company searchLink opens in new window

HOLYWELL ENTERPRISES LTD

Company number 11843838

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 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
  • GBP 1