HOLWOOD LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

13/08/2413 August 2024 Registered office address changed from C141-143 Fruit & Vegetable Market New Covent Garden London SW8 5JJ England to 401-408 Distribution Block B Fruit & Vegetable Market New Covent Garden London SW8 5EQ on 2024-08-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

16/11/2316 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 CURREXT FROM 31/01/2020 TO 30/06/2020

View Document

16/07/1916 July 2019 SECOND FILED SH01 - 14/06/19 STATEMENT OF CAPITAL GBP 1.00

View Document

09/07/199 July 2019 ADOPT ARTICLES 14/06/2019

View Document

28/06/1928 June 2019 COMPANY NAME CHANGED IOWA TOPCO LIMITED CERTIFICATE ISSUED ON 28/06/19

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE SNOWDON

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM HEALYS LLP 8&9 OLD STEINE BRIGHTON EAST SUSSEX BN1 1EJ UNITED KINGDOM

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR IAIN TREVOR FURNESS

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR NATHAN HUMPHRIES

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN TREVOR FURNESS

View Document

27/06/1927 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 1

View Document

21/01/1921 January 2019 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