HOLMBUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2025-05-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 140 RAYNE ROAD BRAINTREE ESSEX CM7 2QR ENGLAND

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / GLEN MIXTURE / 01/06/2018

View Document

27/06/1827 June 2018 SECRETARY'S CHANGE OF PARTICULARS / KARON MIXTURE / 01/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN MIXTURE

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GLEN MIXTURE / 21/07/2015

View Document

21/07/1521 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / KARON MIXTURE / 21/07/2015

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/08/139 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN MIXTURE / 02/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/02/109 February 2010 PREVSHO FROM 30/06/2009 TO 31/05/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 COMPANY NAME CHANGED GM BUILDERS (FELSTED) LIMITED CERTIFICATE ISSUED ON 08/08/08

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED GLEN MIXTURE

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM C/O. BAVERSTOCKS (BRAINTREE) LIMITED MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE U.K.

View Document

10/06/0810 June 2008 SECRETARY APPOINTED KARON MIXTURE

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

02/06/082 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information