HOLMES E & M SERVICES LIMITED

Company Documents

DateDescription
30/11/1530 November 2015 DIRECTOR APPOINTED ANNE GALE GOODINGS FERGUSON

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM
1 BARROW CLOSE
SWEET BRIAR ROAD INDUSTRIAL EST
NORWICH
NORFOLK
NR3 2AT

View Document

27/11/1527 November 2015 STATEMENT OF AFFAIRS/4.19

View Document

27/11/1527 November 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/11/1527 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

06/12/126 December 2012 SECRETARY APPOINTED MRS ANN GALE GOODINGS FERGUSON

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYNE

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY LYNETTE PAYNE

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/10/1216 October 2012 SECOND FILING WITH MUD 08/06/12 FOR FORM AR01

View Document

11/06/1211 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/10/1113 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1113 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/11/103 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/103 November 2010 COMPANY NAME CHANGED P.J. HOLMES ELECTRICAL AND MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/11/10

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FERGUSON / 08/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW PAYNE / 08/06/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAXTON

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 08/06/07; CHANGE OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/06/98;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 165 NORTHUMBERLAND STREET NORWICH NR2 4EE

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 08/06/97; CHANGE OF MEMBERS

View Document

04/07/964 July 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 COMPANY NAME CHANGED P.J. HOLMES (ELECTRICAL CONTRACT OR) LIMITED CERTIFICATE ISSUED ON 20/07/94; RESOLUTION PASSED ON 05/07/94

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/06/94;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 AUDITOR'S RESIGNATION

View Document

05/07/935 July 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/92

View Document

01/07/931 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/91

View Document

19/06/9119 June 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 DIRECTOR RESIGNED

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/08/8910 August 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

05/01/895 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/08/8714 August 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

14/08/8714 August 1987 RETURN MADE UP TO 26/06/87; NO CHANGE OF MEMBERS

View Document

16/05/8616 May 1986 ANNUAL RETURN MADE UP TO 10/04/86

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