THE HOLME VALLEY TRANSPORT SCHEME

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

05/05/245 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Notification of Kathryn Elizabeth Cummings as a person with significant control on 2024-01-01

View Document

11/01/2411 January 2024 Termination of appointment of Debra Samantha Rawcliffe as a secretary on 2023-12-31

View Document

11/01/2411 January 2024 Appointment of Dr Kathryn Elizabeth Cummings as a secretary on 2024-01-01

View Document

11/01/2411 January 2024 Cessation of Debra Samantha Rawcliffe as a person with significant control on 2023-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

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

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED DR SHAZIA ALI

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED DR KATHRYN ELIZABETH CUMMINGS

View Document

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

View Accounts

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/11/157 November 2015 05/08/15 NO MEMBER LIST

View Document

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

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE CASHIN

View Document

20/08/1420 August 2014 05/08/14 NO MEMBER LIST

View Document

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

View Accounts

05/08/135 August 2013 05/08/13 NO MEMBER LIST

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

27/11/1227 November 2012 21/11/12 NO MEMBER LIST

View Document

11/09/1211 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 21/11/11 NO MEMBER LIST

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LORD

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR JENNY NANCARROW

View Document

18/08/1118 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 02/03/11 NO MEMBER LIST

View Document

18/10/1018 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 02/03/10 NO MEMBER LIST

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DEBRA SAMANTHA RAWCLIFFE / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JENNY GEORGINA NANCARROW / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT LORD / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN FOWLER / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DEIRDRE ANNE CASHIN / 10/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 ANNUAL RETURN MADE UP TO 02/03/09

View Document

02/09/082 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBRA RAWCLIFFE / 05/03/2008

View Document

05/03/085 March 2008 ANNUAL RETURN MADE UP TO 02/03/08

View Document

02/05/072 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/072 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/072 March 2007 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