HOLLANDS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
20/11/2420 November 2024 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/03/2318 March 2023 | Micro company accounts made up to 2022-09-30 |
24/01/2324 January 2023 | Director's details changed for Mrs Katherine Rebecca Barry on 2023-01-22 |
24/01/2324 January 2023 | Director's details changed for Mrs Katherine Rebecca Barry on 2023-01-22 |
22/01/2322 January 2023 | Change of details for Mrs Katherine Rebecca Barry as a person with significant control on 2023-01-22 |
22/01/2322 January 2023 | Director's details changed for Mrs Kate Rebecca Barry on 2023-01-22 |
22/01/2322 January 2023 | Registered office address changed from Merlin House Priory Drive Langstone Newport Gwent NP18 2HJ Wales to 11 & 13 st Thomas Square Monmouth NP25 5ES on 2023-01-22 |
15/01/2315 January 2023 | Confirmation statement made on 2022-12-03 with no updates |
01/12/221 December 2022 | Certificate of change of name |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2021-12-03 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
10/03/2010 March 2020 | DISS40 (DISS40(SOAD)) |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
25/02/2025 February 2020 | FIRST GAZETTE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/03/1912 March 2019 | DISS40 (DISS40(SOAD)) |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
11/03/1911 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | FIRST GAZETTE |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
13/10/1613 October 2016 | COMPANY NAME CHANGED KPB ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 13/10/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 30 BROADWALK, CAERLEON NEWPORT GWENT NP18 1NQ |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
14/02/1614 February 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
28/12/1528 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/02/1510 February 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 3 December 2013 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/04/131 April 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/03/1213 March 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
12/03/1212 March 2012 | APPOINTMENT TERMINATED, SECRETARY MICHAEL LEATHER |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/01/1110 January 2011 | COMPANY NAME CHANGED 04606708 LIMITED CERTIFICATE ISSUED ON 10/01/11 |
31/12/1031 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATE REBECCA BARRY / 03/12/2010 |
31/12/1031 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
30/12/1030 December 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
29/12/1029 December 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
24/08/1024 August 2010 | STRUCK OFF AND DISSOLVED |
11/05/1011 May 2010 | FIRST GAZETTE |
05/02/105 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
18/09/0918 September 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
03/02/093 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
22/12/0822 December 2008 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
06/02/076 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: SYCAMORE, LLANDEVENNY, MAGOR, MONMOUTHSHIRE NP26 3DB |
15/05/0615 May 2006 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
28/01/0528 January 2005 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
20/01/0520 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
08/10/048 October 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
10/01/0410 January 2004 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
07/02/037 February 2003 | DIRECTOR RESIGNED |
07/02/037 February 2003 | NEW DIRECTOR APPOINTED |
07/02/037 February 2003 | SECRETARY RESIGNED |
07/02/037 February 2003 | REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 16 CHURCHILL WAY, CARDIFF, CF10 2DX |
07/02/037 February 2003 | NEW SECRETARY APPOINTED |
03/12/023 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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