HOLLYBROOK CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/01/212 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

15/12/1415 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

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM STOCKMAN HOUSE 39-43 BEDFORD STREET BELFAST BT2 7EE NORTHERN IRELAND

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE LINSKEY / 01/02/2011

View Document

21/03/1121 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 27 COLIN GLEN ROAD DUNMURRY BELFAST BT17 0LR

View Document

08/03/118 March 2011 COMPANY NAME CHANGED BOW DEVELOPMENTS LTD CERTIFICATE ISSUED ON 08/03/11

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR THOMAS JAMES FERGUSON

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MS CATHERINE LINSKEY

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS FERGUSON

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE LINSKY / 01/05/2010

View Document

08/04/108 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LINSKY / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES FERGUSON / 07/04/2010

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 21/03/09 ANNUAL RETURN SHUTTLE

View Document

21/01/0921 January 2009 31/03/08 ANNUAL ACCTS

View Document

02/05/082 May 2008 21/03/08 ANNUAL RETURN SHUTTLE

View Document

21/09/0721 September 2007 31/03/07 ANNUAL ACCTS

View Document

03/09/073 September 2007 CHANGE OF DIRS/SEC

View Document

03/09/073 September 2007 CHANGE IN SIT REG ADD

View Document

03/09/073 September 2007 CHANGE OF DIRS/SEC

View Document

17/04/0717 April 2007 21/03/07 ANNUAL RETURN SHUTTLE

View Document

15/01/0715 January 2007 31/03/06 ANNUAL ACCTS

View Document

01/04/061 April 2006 21/03/06 ANNUAL RETURN SHUTTLE

View Document

24/05/0524 May 2005 31/03/05 ANNUAL ACCTS

View Document

03/04/053 April 2005 31/03/04 ANNUAL ACCTS

View Document

19/04/0419 April 2004 21/03/04 ANNUAL RETURN SHUTTLE

View Document

10/04/0310 April 2003 31/03/03 ANNUAL ACCTS

View Document

25/03/0325 March 2003 21/03/03 ANNUAL RETURN SHUTTLE

View Document

02/05/022 May 2002 31/03/02 ANNUAL ACCTS

View Document

06/04/026 April 2002 21/03/02 ANNUAL RETURN SHUTTLE

View Document

10/05/0110 May 2001 31/03/01 ANNUAL ACCTS

View Document

02/04/012 April 2001 21/03/01 ANNUAL RETURN SHUTTLE

View Document

28/04/0028 April 2000 CHANGE OF DIRS/SEC

View Document

28/04/0028 April 2000 CHANGE IN SIT REG ADD

View Document

28/04/0028 April 2000 CHANGE OF DIRS/SEC

View Document

21/03/0021 March 2000 PARS RE DIRS/SIT REG OFF

View Document

21/03/0021 March 2000 DECLN COMPLNCE REG NEW CO

View Document

21/03/0021 March 2000 MEMORANDUM

View Document

21/03/0021 March 2000 ARTICLES

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