HOLYWELL RESOURCES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-22

View Document

09/10/249 October 2024 Removal of liquidator by court order

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

19/08/2419 August 2024 Liquidators' statement of receipts and payments to 2024-06-22

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

20/09/2320 September 2023 Liquidators' statement of receipts and payments to 2023-06-22

View Document

09/05/239 May 2023 Liquidators' statement of receipts and payments to 2022-06-22

View Document

15/02/2215 February 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-02-15

View Document

31/07/2131 July 2021 Statement of affairs

View Document

13/07/2113 July 2021 Registered office address changed from The Sati Room 12 John Princes Street London W1G 0JR England to 93 Monks Way Southampton Hampshire SO18 2LR on 2021-07-13

View Document

07/07/217 July 2021 Appointment of a voluntary liquidator

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, SECRETARY FLANTON & CO

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

29/05/2029 May 2020 CORPORATE SECRETARY APPOINTED FLANTON COMPANY SECRETARIES LTD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR CH CHAN

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR LEILA ELLING

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW BIGGS

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HAYWOOD

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR VICTOR HWANG

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWELL

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR PAUL HAYWOOD

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR YIOU HWA HWANG / 21/11/2018

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 14 SOUTH AUDLEY STREET LONDON W1K 1HN

View Document

11/04/1811 April 2018 CORPORATE SECRETARY APPOINTED FLANTON & CO

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CESSATION OF VICTOR YIOU HWA HWANG AS A PSC

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / VICTOR YIOU HWA HWANG / 16/10/2017

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER BIGGS / 28/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEILA ELLING / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CH FAI CHAN / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR YIOU HWA HWANG / 28/06/2011

View Document

12/04/1112 April 2011 Annual return made up to 6 April 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HOWELL / 01/01/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CH FAI CHAN / 01/01/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR YIOU HWA HWANG / 01/01/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEILA ELLING / 01/01/2010

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/0821 May 2008 ADOPT ARTICLES 19/03/2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY HOWELL

View Document

06/05/086 May 2008 DIRECTOR APPOINTED CH FAI CHAN

View Document

06/05/086 May 2008 RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY APPOINTED ANDREW BIGGS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB

View Document

06/05/086 May 2008 DIRECTOR APPOINTED LEILA ELLING

View Document

06/05/086 May 2008 DIRECTOR APPOINTED VICTOR HWANG

View Document

16/03/0816 March 2008 DIRECTOR APPOINTED MR ALAN SOULSBY

View Document

11/03/0811 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HOWELL / 10/03/2008

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR HEATHER JONES

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

04/05/074 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 S366A DISP HOLDING AGM 19/11/98

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 EXEMPTION FROM APPOINTING AUDITORS 31/12/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/06/957 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9530 May 1995 COMPANY NAME CHANGED DRAMABRIGHT LIMITED CERTIFICATE ISSUED ON 31/05/95

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/04/956 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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