HOLMES JAMES LIMITED

Company Documents

DateDescription
02/04/172 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

21/03/1721 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1713 March 2017 APPLICATION FOR STRIKING-OFF

View Document

02/03/172 March 2017 PREVSHO FROM 30/06/2017 TO 31/10/2016

View Document

08/01/178 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 SAIL ADDRESS CHANGED FROM:
C/O MR. S. B. HOLMES
5 BEAMSLEY WAY
KINGSWOOD
HULL
HU7 3EH
ENGLAND

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN HOLMES / 13/02/2015

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM
5 BEAMSLEY WAY
KINGSWOOD
HULL
HU7 3EH

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM
12 WINDHAM CRESCENT
WAWNE
HULL
EAST YORKSHIRE
HU7 5XW
ENGLAND

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

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

View Document

21/03/1421 March 2014 SAIL ADDRESS CHANGED FROM:
C/O MRS. C. A. HOMES
4 RUSTON COURT, KILN LANE
PATRINGTON
HULL
NORTH HUMBERSIDE
HU12 0FD
UNITED KINGDOM

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HOLMES

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
35 NORTHSIDE
PATRINGTON
EAST YORKSHIRE
HU12 0PB
UNITED KINGDOM

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN HOLMES / 10/02/2014

View Document

11/04/1311 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN HOLMES / 21/09/2012

View Document

10/04/1310 April 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN HOLMES / 15/11/2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM
4 RUSTON COURT KILN LANE
PATRINGTON
HULL
HU12 0FD

View Document

16/11/1216 November 2012 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ANN HOLMES / 15/11/2012

View Document

10/04/1210 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN HOLMES / 21/03/2010

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/09 FROM: 4 RUSTON COURT, KILN LANE PATRINGTON HULL HU12 0FD

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 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