HOLMES OF HEATHROW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/01/2531 January 2025 Registered office address changed from Wraysbury House Poyle Road Colnbrook Slough Berkshire SL3 0AY to 510 Ipswich Road Slough Trading Estate Slough SL1 4EU on 2025-01-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/02/2415 February 2024 Registration of charge 038984050005, created on 2024-02-14

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/05/216 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/03/206 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1925 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/03/1819 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY HOLMES / 02/01/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

02/01/182 January 2018 SECRETARY'S CHANGE OF PARTICULARS / CARMEL HOLMES / 02/01/2018

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARMEL HOLMES / 02/01/2018

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/01/1611 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR STEPHEN JAMES RAINBOW

View Document

19/08/1519 August 2015 06/07/15 STATEMENT OF CAPITAL GBP 125

View Document

24/07/1524 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CARMEL HOLMES / 24/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY HOLMES / 24/07/2015

View Document

23/01/1523 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/01/1413 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/01/1322 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM C/O GRAHAM COHEN & CO LTD 16 SOUTH END CROYDON SURREY CR0 1DN

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARMEL HOLMES / 14/12/2011

View Document

12/01/1212 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY HOLMES / 14/12/2011

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CARMEL HOLMES / 14/12/2011

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/03/113 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY HOLMES / 14/12/2009

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARMEL HOLMES / 14/12/2010

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CARMEL HOLMES / 14/12/2010

View Document

26/03/1026 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY HOLMES / 14/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CARMEL HOLMES / 14/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARMEL HOLMES / 14/12/2009

View Document

02/05/092 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

14/11/0114 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

13/09/0113 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 S366A DISP HOLDING AGM 29/01/01

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 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