HOLTE GROUP LIMITED

Company Documents

DateDescription
30/08/2430 August 2024 Application to strike the company off the register

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Cessation of Adam Roger Ian Wheeler as a person with significant control on 2022-04-01

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

23/01/2423 January 2024 Termination of appointment of Adam Roger Ian Wheeler as a director on 2022-04-01

View Document

23/01/2423 January 2024 Appointment of Mr Jason Shaw as a director on 2022-04-01

View Document

23/01/2423 January 2024 Notification of Jason Shaw as a person with significant control on 2022-04-01

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

27/12/2327 December 2023 Previous accounting period extended from 2023-03-29 to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

20/09/2320 September 2023 Change of details for Mr Adam Roger Ian Wheeler as a person with significant control on 2023-09-20

View Document

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

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-03-29

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

29/11/2129 November 2021 Certificate of change of name

View Document

26/11/2126 November 2021 Appointment of Mr Adam Roger Ian Wheeler as a director on 2021-11-25

View Document

26/11/2126 November 2021 Termination of appointment of Stewart John Walters as a director on 2021-11-25

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

26/11/2126 November 2021 Cessation of Stewart John Walters as a person with significant control on 2021-11-25

View Document

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

View Document

26/11/2126 November 2021 Notification of Adam Roger Ian Wheeler as a person with significant control on 2021-11-25

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

24/12/2024 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/12/1919 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/12/1831 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 PREVEXT FROM 30/11/2017 TO 30/03/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 6 CROYDON CLOSE CHURCH GRESLEY SWADLINCOTE DE11 9GS ENGLAND

View Document

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

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 131 BURTON ROAD WOODVILLE SWADLINCOTE DERBYSHIRE DE11 7JW ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

04/11/154 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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