HOLTE GROUP LIMITED
Company Documents
Date | Description |
---|---|
30/08/2430 August 2024 | Application to strike the company off the register |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | Cessation of Adam Roger Ian Wheeler as a person with significant control on 2022-04-01 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with updates |
23/01/2423 January 2024 | Termination of appointment of Adam Roger Ian Wheeler as a director on 2022-04-01 |
23/01/2423 January 2024 | Appointment of Mr Jason Shaw as a director on 2022-04-01 |
23/01/2423 January 2024 | Notification of Jason Shaw as a person with significant control on 2022-04-01 |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
27/12/2327 December 2023 | Previous accounting period extended from 2023-03-29 to 2023-03-31 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
20/09/2320 September 2023 | Change of details for Mr Adam Roger Ian Wheeler as a person with significant control on 2023-09-20 |
20/09/2320 September 2023 | Registered office address changed from 25 Engine Street Oldbury B69 4NL England to Unit 7H Waterfall Lane Trading Estate Cradley Heath B64 6PU on 2023-09-20 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-03-29 |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
22/04/2222 April 2022 | Registered office address changed from Unit 1 Conyers Trading Estate Station Drive Lye Stourbridge DY9 8EH England to 25 Engine Street Oldbury B69 4NL on 2022-04-22 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-29 |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
29/11/2129 November 2021 | Certificate of change of name |
26/11/2126 November 2021 | Appointment of Mr Adam Roger Ian Wheeler as a director on 2021-11-25 |
26/11/2126 November 2021 | Termination of appointment of Stewart John Walters as a director on 2021-11-25 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-03 with updates |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with updates |
26/11/2126 November 2021 | Cessation of Stewart John Walters as a person with significant control on 2021-11-25 |
26/11/2126 November 2021 | Registered office address changed from 92 Bassett Road Wednesbury WS10 0HH England to Unit 1 Conyers Trading Estate Station Drive Lye Stourbridge DY9 8EH on 2021-11-26 |
26/11/2126 November 2021 | Notification of Adam Roger Ian Wheeler as a person with significant control on 2021-11-25 |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
24/12/2024 December 2020 | 30/03/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
19/12/1919 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
31/12/1831 December 2018 | 30/03/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | PREVEXT FROM 30/11/2017 TO 30/03/2018 |
15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 6 CROYDON CLOSE CHURCH GRESLEY SWADLINCOTE DE11 9GS ENGLAND |
15/06/1815 June 2018 | Registered office address changed from , 6 Croydon Close, Church Gresley, Swadlincote, DE11 9GS, England to Unit 7H Waterfall Lane Trading Estate Cradley Heath B64 6PU on 2018-06-15 |
05/11/175 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
03/08/173 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
03/08/173 August 2017 | Registered office address changed from , 131 Burton Road, Woodville, Swadlincote, Derbyshire, DE11 7JW, England to Unit 7H Waterfall Lane Trading Estate Cradley Heath B64 6PU on 2017-08-03 |
03/08/173 August 2017 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 131 BURTON ROAD WOODVILLE SWADLINCOTE DERBYSHIRE DE11 7JW ENGLAND |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
04/11/154 November 2015 | 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