HOLMES BUILDING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/244 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Change of details for Neil Roy Holmes as a person with significant control on 2020-07-19

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

10/08/2310 August 2023 Secretary's details changed for Neil Roy Holmes on 2020-08-31

View Document

10/08/2310 August 2023 Director's details changed for Neil Roy Holmes on 2020-08-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/10/156 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1411 September 2014 31/08/14 NO CHANGES

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1326 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063567610001

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR JOHN VINCENT FRANCIS DEVANY

View Document

05/03/135 March 2013 01/01/13 STATEMENT OF CAPITAL GBP 20

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARRY MARTYN HOLMES / 01/10/2012

View Document

17/09/1217 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1114 September 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

09/09/119 September 2011 31/08/11 NO CHANGES

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED HOLMES DECORATING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

11/04/1111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/10/101 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

13/04/1013 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY MARTYN HOLMES / 05/10/2009

View Document

11/11/0911 November 2009 31/08/09 NO CHANGES

View Document

16/06/0916 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 COMPANY NAME CHANGED HOLMES DECORATORS LIMITED CERTIFICATE ISSUED ON 18/10/07

View Document

08/09/078 September 2007 SECRETARY RESIGNED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 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