HOLDSWORTH DESIGN PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/09/2430 September 2024 Satisfaction of charge 067070200001 in full

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

11/05/2211 May 2022 Registered office address changed from Rock House Nenthead Alston Cumbria CA9 3NA England to 3 the Woodlands Hayton Brampton Cumbria CA8 9HZ on 2022-05-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/03/2019 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOLDSWORTH / 15/03/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE HOLDSWORTH / 15/03/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/12/1821 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

12/02/1812 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE HOLDSWORTH / 26/03/2016

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

02/10/172 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE HOLDSWORTH / 26/03/2016

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOLDSWORTH / 26/03/2016

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/02/1727 February 2017 SAIL ADDRESS CREATED

View Document

27/02/1727 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM THORNLEIGH NENTHEAD ALSTON CUMBRIA CA9 3PD

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/10/1424 October 2014 24/09/14 NO CHANGES

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/10/137 October 2013 24/09/13 NO MEMBER LIST

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/10/129 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/115 October 2011 24/09/11 NO CHANGES

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 24/09/10 NO CHANGES

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/04/1014 April 2010 PREVEXT FROM 30/09/2009 TO 31/10/2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM FIRST FLOOR, TITAN HOUSE STATION ROAD HORSFORTH LEEDS LS18 5PA

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLDSWORTH / 04/12/2008

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE HOLDSWORTH / 04/12/2008

View Document

06/11/086 November 2008 DIRECTOR APPOINTED ANDREW JAMES HOLDSWORTH

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY APPOINTED JOANNE LOUISE HOLDSWORTH

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

24/09/0824 September 2008 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