HOLLAND VEHICLE RESTORATIONS LTD

Company Documents

DateDescription
21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE WHITE / 30/09/2014

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
FOUNTAIN COURT
HIGH STREET
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7AF

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CHRISTINE HAMMOND / 01/11/2013

View Document

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE WHITE / 14/12/2012

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1212 September 2012 COMPANY NAME CHANGED HOLLAND PLANT SERVICES LIMITED
CERTIFICATE ISSUED ON 12/09/12

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE WHITE / 30/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: G OFFICE CHANGED 25/10/04 PACK HILLS FARM STATION ROAD HUSBANDS BOSWORTH LEICESTERSHIRE LE16 6JN

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: G OFFICE CHANGED 25/08/04 BAKER TILLY 1ST FLOOR 46 CALRENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ

View Document

24/10/0324 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 REGISTERED OFFICE CHANGED ON 16/08/03 FROM: G OFFICE CHANGED 16/08/03 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE

View Document

15/08/0315 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: G OFFICE CHANGED 06/12/01 120 EAST ROAD LONDON N1 6AA

View Document

05/12/015 December 2001 COMPANY NAME CHANGED INKCHARM LIMITED CERTIFICATE ISSUED ON 05/12/01

View Document

16/10/0116 October 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