HOLLAND DECORATORS LIMITED



Company Documents

DateDescription
11/03/2411 March 2024 NewConfirmation statement made on 2024-01-27 with no updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
12/02/2212 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 54 MOORSLEY ROAD HETTON-LE-HOLE HOUGHTON LE SPRING TYNE AND WEAR DH5 0EH ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 6 GARDNERS PLACE LANGLEY MOOR DURHAM DH7 8XZ ENGLAND

View Document

09/03/169 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR KELLI HOLLAND

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY KELLI HOLLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARAN HOLLAND / 25/06/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLI HOLLAND / 25/06/2015

View Document

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLI HOLLAND / 25/06/2015

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM THE FARMHOUSE MARKS LANE WEST RAINTON HOUGHTON LE SPRING CO DURHAM DH4 6NX

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/12/1323 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
02/12/112 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/11/1029 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/01/1015 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLI HOLLAND / 26/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARAN HOLLAND / 26/11/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 383J JEDBURGH COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0BQ

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/09 FROM: GISTERED OFFICE CHANGED ON 24/04/2009 FROM 383J JEDBURGH COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0BQ

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/01/0716 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document



10/04/0610 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: G OFFICE CHANGED 16/02/99 KIRKBRAE ST AIDANS TERRACE NEW HERRINGTON HOUGHTON LE SPRING DH4 4LZ

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: KIRKBRAE ST AIDANS TERRACE NEW HERRINGTON HOUGHTON LE SPRING DH4 4LZ

View Document

31/08/9831 August 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

31/08/9731 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/12/9621 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

31/08/9631 August 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

20/02/9420 February 1994 REGISTERED OFFICE CHANGED ON 20/02/94

View Document

20/02/9420 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 EXEMPTION FROM APPOINTING AUDITORS 25/06/93

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

30/09/9230 September 1992 EXEMPTION FROM APPOINTING AUDITORS 17/09/92

View Document

31/08/9231 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

31/12/9131 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

13/08/9113 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company