B & C HOLT LTD.

Company Documents

DateDescription
23/05/2523 May 2025 Liquidators' statement of receipts and payments to 2025-04-09

View Document

21/04/2421 April 2024 Registered office address changed from Kingston Nursing Home 7 Park Crescent Roundhay Leeds LS8 1DH England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-04-21

View Document

21/04/2421 April 2024 Appointment of a voluntary liquidator

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Statement of affairs

View Document

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

22/06/2322 June 2023 Notification of Etay Galon as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Cessation of Cc Kingston Holdings Ltd. as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Notification of Ilay Galon as a person with significant control on 2023-06-22

View Document

06/12/226 December 2022 Termination of appointment of Robert Baillie as a director on 2022-11-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

10/12/2110 December 2021 Termination of appointment of Steven Paul Harris as a director on 2021-11-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Appointment of Mr Robert Baillie as a director on 2021-08-06

View Document

06/08/216 August 2021 Registered office address changed from Bank House Canute Road Southampton Hampshire SO14 3AB England to Kingston Nursing Home 7 Park Crescent Roundhay Leeds LS8 1DH on 2021-08-06

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/03/1714 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN MICHAEL HOLT / 07/03/2016

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAMIEN MICHAEL HOLT / 07/03/2016

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL BRENDAN HOLT / 22/10/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LUKE HOLT / 22/10/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRENDAN HOLT / 22/10/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LOUISE PIX / 22/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LOUISE HOLT / 20/11/2013

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/07/1316 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/07/1212 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/07/1127 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/08/105 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAMIEN HOLT / 06/04/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HOLT / 29/12/2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOLT / 29/12/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 SECRETARY APPOINTED DAMIEN MICHAEL HOLT

View Document

23/07/0823 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL HOLT / 31/12/2007

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 � IC 2/1 20/07/07 � SR [email protected]=1

View Document

30/07/0730 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/07/0730 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/07/0724 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 S-DIV 30/05/07

View Document

10/07/0710 July 2007 SUBDIVISON 30/05/07

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: G OFFICE CHANGED 05/10/99 10 SAINT HELIER GROVE BAILDON SHIPLEY WEST YORKSHIRE BD17 6SX

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: G OFFICE CHANGED 09/07/99 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 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