MICHAEL HOLNESS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRICIA DEE HOLNESS / 12/03/2015

View Document

07/01/167 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / TRICIA DEE HOLNESS / 12/03/2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLNESS / 12/03/2015

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
3 BRISLEY COURT, KINGSNORTH
ASHFORD
KENT
TN23 3GE

View Document

03/01/153 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRICIA DEE HAWKES / 13/12/2014

View Document

03/01/153 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 SECRETARY'S CHANGE OF PARTICULARS / TRICIA DEE HAWKES / 13/12/2014

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

19/07/1219 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/12/1129 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

16/08/1116 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 13/12/09 STATEMENT OF CAPITAL GBP 2

View Document

25/01/1125 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

05/08/105 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 CURRSHO FROM 31/12/2010 TO 31/03/2010

View Document

08/01/108 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRICIA DEE HAWKES / 13/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLNESS / 13/12/2009

View Document

30/04/0930 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 DIRECTOR APPOINTED TRICIA DEE HAWKES

View Document

04/01/084 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 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