MARK HOLT & CO. LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewPrevious accounting period shortened from 2025-04-30 to 2024-09-30

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

20/10/2420 October 2024 Memorandum and Articles of Association

View Document

20/10/2420 October 2024 Resolutions

View Document

11/10/2411 October 2024 Appointment of Mr Allan Ian Wilson as a director on 2024-10-04

View Document

11/10/2411 October 2024 Appointment of Mr Adam Robert Wardle as a director on 2024-10-04

View Document

07/10/247 October 2024 Registration of charge 033549510004, created on 2024-10-04

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/09/2430 September 2024 Satisfaction of charge 033549510003 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 033549510002 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 1 in full

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

02/04/242 April 2024 Termination of appointment of Simon John Law as a director on 2024-03-31

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Secretary's details changed for Sarah Hill on 2023-01-16

View Document

17/01/2317 January 2023 Director's details changed for Mr Neil Ryan Huntley on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Peter Simon Hill on 2023-01-17

View Document

16/01/2316 January 2023 Director's details changed for Mr Mark Geoffrey Whittaker on 2022-12-20

View Document

19/01/2219 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Director's details changed for Mr Mark Stephen Holt on 2021-10-11

View Document

19/10/2119 October 2021 Director's details changed for Mr Gordon Ronald David Mccaw on 2021-09-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

15/12/2015 December 2020 SECRETARY'S CHANGE OF PARTICULARS / SARAH HILL / 26/11/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIMON HILL / 26/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MRS KERRI FOWDON

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR GORDON RONALD DAVID MCCAW

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

05/12/185 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR MARK WHITTAKER

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033549510003

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

14/09/1714 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/08/1513 August 2015 SECRETARY APPOINTED SARAH HILL

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY PETER HILL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WHITTAKER

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/11/1411 November 2014 ADOPT ARTICLES 20/10/2014

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR SIMON JOHN LAW

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 2910

View Document

03/04/143 April 2014 ADOPT ARTICLES 21/03/2014

View Document

01/04/141 April 2014 21/03/14 STATEMENT OF CAPITAL GBP 2351

View Document

01/04/141 April 2014 21/03/14 STATEMENT OF CAPITAL GBP 1801

View Document

01/04/141 April 2014 21/03/14 STATEMENT OF CAPITAL GBP 1251

View Document

01/04/141 April 2014 21/03/14 STATEMENT OF CAPITAL GBP 701

View Document

01/04/141 April 2014 21/03/14 STATEMENT OF CAPITAL GBP 2901

View Document

27/03/1427 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 311

View Document

27/03/1427 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 261

View Document

26/03/1426 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033549510002

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMOUTH DEVON PL7 5JX UNITED KINGDOM

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 DIRECTOR APPOINTED MR MARK WHITTAKER

View Document

20/04/1220 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RYAN HUNTLEY / 17/04/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MR NEIL RYAN HUNTLEY

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR PETER SIMON HILL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 17/04/06; NO CHANGE OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 17/04/05; NO CHANGE OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/10/0316 October 2003 CONVE 16/09/03

View Document

16/10/0316 October 2003 NC INC ALREADY ADJUSTED 16/09/03

View Document

16/10/0316 October 2003 CONVERSION 16/09/03

View Document

16/10/0316 October 2003 £ NC 1000/1200 16/09/03

View Document

10/10/0310 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0327 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 AUDITOR'S RESIGNATION

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 ADOPT MEM AND ARTS 17/04/97

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 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