HOLBEACH MARSH CO-OPERATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Registered office address changed from Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach Spalding Lincolnshire PE12 8LR to Bga House Nottingham Road Louth LN11 0WB on 2025-05-29

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-10-12 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-12 with updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

15/11/2215 November 2022 Termination of appointment of Richard John Fitzpatrick as a secretary on 2022-11-04

View Document

15/11/2215 November 2022 Appointment of Mr Allen Michael Giles as a secretary on 2022-11-04

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/07/201 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWLING

View Document

26/07/1926 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

13/07/1813 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

08/06/178 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR DAVID GEORGE WILSON HOYLES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK TINSLEY

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/01/155 January 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028804190003

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/11/1230 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PICCAVER

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR NIGEL RICHARD PATRICK

View Document

16/08/1216 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TREADGOLD PICCAVER / 10/11/2010

View Document

17/01/1117 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN FITZPATRICK / 10/11/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES THOMPSON / 10/11/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK TINSLEY / 10/11/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LAURENCE SYMINGTON / 10/11/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY NEWLING / 10/11/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RICHARD WORTH / 10/11/2010

View Document

06/08/106 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TREADGOLD PICCAVER / 08/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK TINSLEY / 08/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES THOMPSON / 08/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LAURENCE SYMINGTON / 08/12/2009

View Document

25/06/0925 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 PREVSHO FROM 31/05/2009 TO 28/02/2009

View Document

19/02/0919 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

03/01/093 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 AUDITOR'S RESIGNATION

View Document

31/03/0631 March 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 10/11/04; NO CHANGE OF MEMBERS

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/08/0428 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 10/11/03; NO CHANGE OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/029 January 2002 NC INC ALREADY ADJUSTED 28/11/01

View Document

09/01/029 January 2002 £ NC 24000/30000 28/11/01

View Document

07/12/017 December 2001 £ NC 18000/24000 28/11/

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: FLEET ESTATE OFFICE FLEET SPALDING LINCOLNSHIRE PE12 8LR

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 RETURN MADE UP TO 10/11/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/03/9627 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/01/957 January 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 DIRECTOR RESIGNED

View Document

07/01/957 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 SHARES AGREEMENT OTC

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/04/94

View Document

15/04/9415 April 1994 COMPANY NAME CHANGED BLAZEPORT LIMITED CERTIFICATE ISSUED ON 18/04/94

View Document

24/03/9424 March 1994 CONSO 18/03/94

View Document

24/03/9424 March 1994 ADOPT MEM AND ARTS 17/03/94

View Document

24/03/9424 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/03/9424 March 1994 NC INC ALREADY ADJUSTED 17/03/94

View Document

05/02/945 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP.

View Document

14/12/9314 December 1993 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