HOLCHEM LABORATORIES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Tanguy Serge Le Clerc on 2025-06-23

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Director's details changed for Mr Richard James Fine on 2024-08-20

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

14/06/2414 June 2024 Satisfaction of charge 7 in full

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

29/06/2329 June 2023 Appointment of Mr Richard James Fine as a director on 2023-06-28

View Document

28/06/2328 June 2023 Appointment of Miss Kathleen Anne Chisholm as a director on 2023-06-28

View Document

28/06/2328 June 2023 Appointment of Miss Sarah Louise Taylor as a director on 2023-06-28

View Document

09/01/239 January 2023 Termination of appointment of Stephen Charles Bagshaw as a director on 2022-12-31

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Termination of appointment of Matthew Lee Ellis as a director on 2022-02-11

View Document

25/01/2225 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

11/01/2211 January 2022 Termination of appointment of Nicholas Quentin Edwards as a director on 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN TREVOR HOLAH / 11/06/2020

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HARDMAN

View Document

05/06/205 June 2020 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, SECRETARY SAMANTHA HARDMAN

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR JOHN MCCUTCHEON ROBERTSON

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BELL

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

22/07/1922 July 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/11/1830 November 2018 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BAGSHAW / 12/11/2014

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MIDDLETON / 05/12/2014

View Document

09/09/159 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN TREVOR HOLAH / 02/06/2015

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED DR JOHN TREVOR HOLAH

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

29/03/1429 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7

View Document

29/03/1429 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/03/1429 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM PREMIER HOUSE 175 GRANE ROAD, HASLINGDEN ROSSENDALE LANCASHIRE BB4 5ER

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE BELL / 20/08/2010

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR STUART JOHN MIDDLETON

View Document

01/12/081 December 2008 AUDITOR'S RESIGNATION

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 STATUTORY DECLARATIONS 19/06/06

View Document

29/06/0629 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0629 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/06/0629 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: BRIDGE HOUSE HEAP BRIDGE BURY BL9 7HT

View Document

23/08/0123 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS; AMEND

View Document

05/09/975 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 NC INC ALREADY ADJUSTED 07/03/97

View Document

14/03/9714 March 1997 £ NC 100/500000 07/03/97

View Document

02/09/962 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

28/09/9428 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9327 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/10/9214 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9214 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/09/9130 September 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/09/9021 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/08/8918 August 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/09/8610 September 1986 REGISTERED OFFICE CHANGED ON 10/09/86 FROM: 8 REDWING ROAD GREENMOUNT BURY

View Document

14/08/8614 August 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/11/852 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

02/02/852 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

14/12/8214 December 1982 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