P.A. HOLLINGWORTH AND CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

10/04/2410 April 2024 Director's details changed for Mr William Ryan Hollingworth on 2024-04-10

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Mrs Samantha Ann Cooper as a director on 2024-03-11

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Appointment of Mr Michael Duncan Denny as a director on 2021-07-02

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

17/06/2117 June 2021 Appointment of Mr William Ryan Hollingworth as a director on 2021-06-16

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AUBREY HOLLINGWORTH / 16/08/2018

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032571250004

View Document

15/02/1815 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PETER HOLLINGWORTH / 17/08/2017

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE HOLLINGWORTH / 06/04/2016

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER AUBREY HOLLINGWORTH / 06/04/2016

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/02/178 February 2017 01/06/16 STATEMENT OF CAPITAL GBP 7

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR ASHLEY PETER HOLLINGWORTH

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR ROBERT CLIVE MILLER

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HUNNISETT

View Document

14/04/1514 April 2015 SUB-DIVISION 24/03/14

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 £ NC 1000/1200 04/02/0

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: THE CROSS HIGH STREET EASTRY SANDWICH KENT CT13 0HG

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/06/9919 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 COMPANY NAME CHANGED OAKRIDGE PROPERTIES SERVICES LIM ITED CERTIFICATE ISSUED ON 30/04/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

15/03/9715 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 ADOPT MEM AND ARTS 20/01/97

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 SECRETARY RESIGNED

View Document

01/10/961 October 1996 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