HOLLAND TRINITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089847540008

View Document

15/10/2015 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089847540007

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HOLLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089847540006

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089847540001

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089847540002

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089847540003

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089847540005

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089847540004

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/08/1829 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089847540003

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HOLLAND / 21/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

29/11/1629 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 20 THE BROADLEYS CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JP

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HOLLAND / 19/08/2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER HOLLAND / 19/08/2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOLLAND / 19/08/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089847540002

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089847540001

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/06/155 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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