B. H. HOLMES LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

18/10/1918 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM UNIT 7 TDS BUILDINGS MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

08/12/158 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/12/145 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual return made up to 25 September 2013 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 25 September 2012 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/11/1122 November 2011 25/09/11 NO CHANGES

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 25/09/10 NO CHANGES

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 DISS40 (DISS40(SOAD))

View Document

20/07/0920 July 2009 RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS

View Document

20/07/0920 July 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT WEST

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY JANET ROBERTS WEST

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN ROBERTS WEST

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR JANET ROBERTS WEST

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/10/035 October 2003 REGISTERED OFFICE CHANGED ON 05/10/03 FROM: TALL TREES 77 LOWER ROAD CHORLEYWOOD HERTFORDSHIRE WD3 5LA

View Document

03/10/033 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 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