C & L HOLLOWAY LIMITED

Company Documents

DateDescription
20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN HOLLOWAY

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

02/01/152 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/07/1410 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

11/08/1011 August 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN HOLLOWAY / 13/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN HOLLOWAY / 13/06/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/03/041 March 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

24/12/0224 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/0216 December 2002 COMPANY NAME CHANGED DEEPFRESH LIMITED CERTIFICATE ISSUED ON 16/12/02

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 1 WINCHESTER PLACE, NORTH STREET POOLE DORSET BH15 1NX

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 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