HOLYHEAD MIDCO 2 LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

30/08/2430 August 2024 Full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Appointment of Mr Jonathan Barry White as a director on 2023-03-31

View Document

14/04/2314 April 2023 Termination of appointment of Charles Peter Bithell as a director on 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIN SION / 12/11/2019

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM C/O HUWS GRAY LTD HEAD OFFICE INDUSTRIAL ESTATE LLANGEFNI ANGLESEY WALES

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

09/11/189 November 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

24/10/1824 October 2018 13/10/18 STATEMENT OF CAPITAL GBP 10760898

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112756340002

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM HEAD OFFICE INDUSTRIAL ESTATE LLANGEFNI ANGLESEY LL77 7HL WALES

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MISS ELIN SION

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR ANDREW THOMAS WAGSTAFF

View Document

01/05/181 May 2018 ADOPT ARTICLES 11/04/2018

View Document

01/05/181 May 2018 ADOPT ARTICLES 11/04/2018

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOTH

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR STUART ROBINSON

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 9 MANDEVILLE PLACE LONDON W1U 3AY UNITED KINGDOM

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR TERENCE OWEN

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED DEWI MORRIS

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR JOHN LLEWELYN JONES

View Document

23/04/1823 April 2018 11/04/18 STATEMENT OF CAPITAL GBP 7370000

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112756340001

View Document

26/03/1826 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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