HOLWEST LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

29/08/2429 August 2024 Accounts for a small company made up to 2023-11-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

08/03/248 March 2024 Notification of Fabien Philippe Noel Coupat as a person with significant control on 2023-01-01

View Document

08/03/248 March 2024 Notification of James Robin Bastable as a person with significant control on 2023-01-01

View Document

07/03/247 March 2024 Withdrawal of a person with significant control statement on 2024-03-07

View Document

13/02/2413 February 2024 Termination of appointment of Nicholas David Kent as a director on 2023-11-30

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

08/01/248 January 2024 Cancellation of shares. Statement of capital on 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Accounts for a small company made up to 2022-11-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

13/02/2313 February 2023 Termination of appointment of Alex Bell as a director on 2022-12-31

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 NOTIFICATION OF PSC STATEMENT ON 14/12/2018

View Document

21/06/1921 June 2019 CESSATION OF NICHOLAS DAVID KENT AS A PSC

View Document

21/06/1921 June 2019 CESSATION OF SARAH ELIZABETH KENT AS A PSC

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028277660003

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR FABIEN PHILLIPE NOEL COUPAT

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR ALEX BELL

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR JAMES ROBIN BASTABLE

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE

View Document

27/06/1727 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028277660002

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

20/06/1420 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

26/06/1326 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028277660002

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GIDMAN

View Document

03/12/123 December 2012 SECRETARY APPOINTED MR DAVID SIMON MUNDAY

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY JAMES GIDMAN

View Document

16/08/1216 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

12/07/1212 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWRENCE / 01/01/2012

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

17/06/1117 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

18/06/1018 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWRENCE / 16/06/2010

View Document

06/08/096 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 13 QUEEN SQUARE BATH AVON BA1 2HJ

View Document

18/06/0818 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

18/01/0818 January 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

02/10/072 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 £ IC 6000/5400 17/11/06 £ SR [email protected]=600

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0613 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

23/08/0123 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/019 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/02/007 February 2000 £ IC 7999/6000 17/12/99 £ SR 1999@1=1999

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ADOPT MEM AND ARTS 28/01/99

View Document

08/02/998 February 1999 £ IC 9000/7999 28/01/99 £ SR 1001@1=1001

View Document

09/06/989 June 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: 13 QUEEN SQARE BATH AVON BA1 2HJ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 ADOPT MEM AND ARTS 08/10/93

View Document

21/11/9421 November 1994 £ NC 100/9000 08/10/93

View Document

26/07/9426 July 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9429 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

19/02/9419 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/10/937 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 NEW SECRETARY APPOINTED

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 SECRETARY RESIGNED

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM: C/O 11 KINGSMEAD SQUARE BATH AVON BA1 2AB

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9316 June 1993 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