HOLLAND CONTRACTING & CONSERVATION LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

17/01/2417 January 2024 Cessation of Debbie Andrea Holland as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Change of details for Mr Christopher James Holland as a person with significant control on 2024-01-17

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Notification of Debbie Andrea Holland as a person with significant control on 2023-06-30

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

13/01/2313 January 2023 Director's details changed for Dibbie Andrea Holland on 2023-01-13

View Document

13/01/2313 January 2023 Change of details for Mr Christopher James Holland as a person with significant control on 2023-01-13

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HOLLAND / 16/12/2020

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / DIBBIE ANDREA HOLLAND / 16/12/2020

View Document

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

View Accounts

03/03/203 March 2020 COMPANY NAME CHANGED HOLLAND CONTRACTING LIMITED CERTIFICATE ISSUED ON 03/03/20

View Document

03/03/203 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

16/09/1716 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HOLLAND

View Document

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

View Accounts

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

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED DIBBIE ANDREA HOLLAND

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/01/1614 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/01/1510 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 07/08/14 STATEMENT OF CAPITAL GBP 34.00

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/147 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

04/01/144 January 2014 DIRECTOR APPOINTED STEPHEN HOLLAND

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 8 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH

View Document

09/03/109 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: C/O MANEX PENSNETT HOUSE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7PP

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU

View Document

28/01/0328 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 S386 DISP APP AUDS 18/09/02

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 S366A DISP HOLDING AGM 18/09/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

22/12/9822 December 1998 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