HOLLAND BUILD LTD

Company Documents

DateDescription
01/02/251 February 2025 Final Gazette dissolved following liquidation

View Document

01/02/251 February 2025 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/01/243 January 2024 Statement of affairs

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Registered office address changed from Booth House Booth Lane North Northamptonshire NN3 6JE England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-01-03

View Document

03/01/243 January 2024 Appointment of a voluntary liquidator

View Document

03/01/243 January 2024 Resolutions

View Document

12/12/2312 December 2023 Satisfaction of charge 1 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 042166050005 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 2 in full

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-29

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-03-29

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

16/03/2116 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/10/2019

View Document

16/03/2116 March 2021 29/03/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CESSATION OF THOMAS PETER HOLLAND AS A PSC

View Document

19/02/2119 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLAND BUILD (HOLDINGS) LIMITED

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

02/01/202 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/18

View Document

27/12/1927 December 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042166050005

View Document

14/06/1914 June 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

14/03/1914 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER HOLLAND / 05/09/2018

View Document

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS PETER HOLLAND / 05/09/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER HOLLAND / 16/10/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 1 BOOTH LANE NORTH NORTHAMPTON NN3 6JE

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS PETER HOLLAND / 16/10/2017

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PETER HOLLAND

View Document

10/10/1710 October 2017 CESSATION OF JANINE HOLLAND AS A PSC

View Document

13/07/1713 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1713 July 2017 29/04/17 STATEMENT OF CAPITAL GBP 70

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR JANINE HOLLAND

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MRS JANINE HOLLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1515 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HOLLAND

View Document

25/06/1525 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/159 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

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

View Document

10/06/1410 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TOM HOLLAND / 22/05/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HOLLAND / 22/05/2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HOLLAND / 22/05/2014

View Document

22/05/1422 May 2014 CHANGE PERSON AS SECRETARY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK HOLLAND / 15/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HOLLAND / 15/05/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOLLAND / 10/05/2009

View Document

06/08/086 August 2008 SDIV 30/07/2008

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 S-DIV

View Document

01/08/081 August 2008 SECRETARY'S CHANGE OF PARTICULARS / TOM HOLLAND / 01/08/2008

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / TOM HOLLAND / 01/08/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR TOM HOLLAND

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 COMPANY NAME CHANGED HOLLAND DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 18/05/05

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

05/06/035 June 2003 AUDITOR'S RESIGNATION

View Document

04/06/034 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 S366A DISP HOLDING AGM 15/05/01

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED HOLLAND & SON LIMITED CERTIFICATE ISSUED ON 25/06/01

View Document

22/06/0122 June 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 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