CUSTOM HOLDS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Director's details changed for Mr Annette Paula Steel on 2025-01-30

View Document

31/01/2531 January 2025 Change of details for Mr Elliot John William Steel as a person with significant control on 2025-01-30

View Document

31/01/2531 January 2025 Change of details for Mrs Annette Paula Steel as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Registered office address changed from 23 Ariconium Place Weston Under Penyard Ross-on-Wye HR9 7HF United Kingdom to 27 Dragoon Road Ross-on-Wye HR9 7YR on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Mr Annette Paula Steel on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Elliot John William Steel on 2025-01-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOT JOHN WILLIAM STEEL / 19/10/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNETTE PAULA STEEL / 19/10/2020

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 9 GURUNG WAY CHURCH CROOKHAM FLEET HAMPSHIRE GU52 8AU

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT JOHN WILLIAM STEEL / 19/10/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANNETTE PAULA STEEL / 19/10/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

13/09/1813 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/09/171 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 209 ALDERSHOT ROAD CHURCH CROOKHAM FLEET HAMPSHIRE GU52 8EH

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR ANNETTE PAULA STEEL

View Document

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMANNERS

View Document

03/02/113 February 2011 DIRECTOR APPOINTED ELLIOT JOHN WILLIAM STEEL

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 269 FARNBOROUGH ROAD FARNBOROUGH HANTS GU14 7LY UNITED KINGDOM

View Document

03/02/113 February 2011 24/01/11 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information