HOLMES AND MURPHY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Micro company accounts made up to 2024-10-31 |
19/03/2519 March 2025 | Director's details changed for Mrs Fiona Mary Murphy on 2025-03-01 |
03/02/253 February 2025 | Miscellaneous |
03/02/253 February 2025 | Miscellaneous |
06/11/246 November 2024 | Registration of charge 082367640003, created on 2024-11-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-08 with no updates |
14/06/2414 June 2024 | Unaudited abridged accounts made up to 2023-10-31 |
30/11/2330 November 2023 | Change of details for Mrs Fiona Mary Whitford as a person with significant control on 2017-04-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/07/2313 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
17/07/1917 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY MURPHY / 01/10/2018 |
02/10/182 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY WHITFORD / 01/10/2018 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
02/07/182 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/04/1727 April 2017 | Resolutions |
27/04/1727 April 2017 | COMPANY NAME CHANGED F.MURPHY LIMITED CERTIFICATE ISSUED ON 27/04/17 |
26/04/1726 April 2017 | Resolutions |
26/04/1726 April 2017 | COMPANY NAME CHANGED HOLMES AND MURPHY LIMITED CERTIFICATE ISSUED ON 26/04/17 |
03/04/173 April 2017 | APPOINTMENT TERMINATED, DIRECTOR SARAH HOLMES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
10/07/1510 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM LAWISTINE KINMEL WAY TOWYN ABERGELE CLWYD LL22 9NE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/10/147 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
19/07/1419 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/06/1429 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/04/1415 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082367640002 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/10/1319 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
18/10/1318 October 2013 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM LAWISTINE KINMEL WAY TOWYN LL22 9NE CONWY LL22 9NE WALES |
10/11/1210 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/10/122 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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