HOLTS OF WITHAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | |
| 14/11/2414 November 2024 | Appointment of a voluntary liquidator |
| 14/11/2414 November 2024 | Registered office address changed from 146 High Street Billericay Essex CM12 9DF to 170a-172 High Street Rayleigh Essex SS6 7BS on 2024-11-14 |
| 14/11/2414 November 2024 | Resolutions |
| 14/11/2414 November 2024 | Statement of affairs |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/10/2318 October 2023 | Termination of appointment of Sophie Kent as a director on 2023-10-18 |
| 14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-15 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/01/2125 January 2021 | PREVSHO FROM 31/01/2021 TO 31/12/2020 |
| 25/01/2125 January 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 25/01/2125 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
| 30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
| 26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 20/01/1620 January 2016 | 15/01/16 NO CHANGES |
| 03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 03/03/153 March 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/01/1530 January 2015 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ |
| 03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE ANSELL / 19/11/2013 |
| 07/02/147 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 15/01/1315 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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