HOLLANDS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/03/2318 March 2023 Micro company accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Director's details changed for Mrs Katherine Rebecca Barry on 2023-01-22

View Document

24/01/2324 January 2023 Director's details changed for Mrs Katherine Rebecca Barry on 2023-01-22

View Document

22/01/2322 January 2023 Change of details for Mrs Katherine Rebecca Barry as a person with significant control on 2023-01-22

View Document

22/01/2322 January 2023 Director's details changed for Mrs Kate Rebecca Barry on 2023-01-22

View Document

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

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

01/12/221 December 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/03/2010 March 2020 DISS40 (DISS40(SOAD))

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/03/1912 March 2019 DISS40 (DISS40(SOAD))

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

11/03/1911 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 COMPANY NAME CHANGED KPB ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 13/10/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 30 BROADWALK, CAERLEON NEWPORT GWENT NP18 1NQ

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/02/1614 February 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

28/12/1528 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

12/03/1412 March 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/131 April 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/03/1213 March 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL LEATHER

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1110 January 2011 COMPANY NAME CHANGED 04606708 LIMITED CERTIFICATE ISSUED ON 10/01/11

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE REBECCA BARRY / 03/12/2010

View Document

31/12/1031 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

29/12/1029 December 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: SYCAMORE, LLANDEVENNY, MAGOR, MONMOUTHSHIRE NP26 3DB

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 16 CHURCHILL WAY, CARDIFF, CF10 2DX

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 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