HOLBORN BUILDING SERVICES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Purchase of own shares.

View Document

22/04/2522 April 2025 Cancellation of shares. Statement of capital on 2025-03-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Termination of appointment of Clare Barratt as a secretary on 2021-03-31

View Document

13/02/2313 February 2023 Appointment of Mrs Katherine Scragg as a secretary on 2021-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR ANDREW MICKLETHWAIT

View Document

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOODY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCRAGG / 27/02/2018

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SCRAGG

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE SCRAGG / 28/01/2019

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MRS KATHERINE SCRAGG

View Document

30/01/1930 January 2019 CESSATION OF LEE JOHN BARRATT AS A PSC

View Document

30/01/1930 January 2019 CESSATION OF CLARE BARRATT AS A PSC

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR LEE BARRATT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

06/06/176 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 13/12/11 NO CHANGES

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 13/12/10 NO CHANGES

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE BARRATT / 13/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCRAGG / 13/12/2009

View Document

25/02/1025 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOODY / 13/12/2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0722 October 2007 COMPANY NAME CHANGED HOLBORN MAINTENANCE LIMITED CERTIFICATE ISSUED ON 22/10/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: ARTHUR HOUSE MERE GREEN ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BL

View Document

10/01/0310 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 324A LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD B74 2UW

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

13/12/0013 December 2000 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