AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 17th, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023/05/14
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 15th, August 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2022/05/14
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/03/29
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 2022/05/26 to 12 Station Court Station Approach Wickford Essex SS11 7AT
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/03/29
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/03/29 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069059350004, created on 2022/04/14
filed on: 20th, April 2022
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 17th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021/05/14
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 26th, January 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 069059350003, created on 2020/07/22
filed on: 22nd, July 2020
| mortgage
|
Free Download
(41 pages)
|
MR04 |
Charge 069059350002 satisfaction in full.
filed on: 1st, June 2020
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/05/14
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 28th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/05/14
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/14
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/05/14
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/14
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/14
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 069059350001 satisfaction in full.
filed on: 11th, July 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069059350002
filed on: 24th, June 2014
| mortgage
|
Free Download
(45 pages)
|
CH01 |
On 2014/05/13 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/14
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/03
capital
|
|
MR01 |
Registration of charge 069059350001
filed on: 12th, May 2014
| mortgage
|
Free Download
(24 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 30th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/14
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 30th, January 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2012/06/08 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/14
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/14
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2010/04/30
filed on: 30th, September 2010
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/04/30
filed on: 30th, September 2010
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2010/08/24
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2010/08/24
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/08/05 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/14
filed on: 12th, August 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2010/08/11 from 3 Marquis Close Bishops Stortford CM23 4PH United Kingdom
filed on: 11th, August 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed holloway veneered products LIMITEDcertificate issued on 07/06/10
filed on: 7th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/05/13
change of name
|
|
CONNOT |
Notice of change of name
filed on: 21st, May 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2009
| incorporation
|
Free Download
(21 pages)
|