HOLCOMBE ENGINEERING LIMITED

Company Documents

DateDescription
20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/10/1412 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PETER LINE / 20/07/2014

View Document

12/10/1412 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM C/O JON LINE ACCOUNTANTS 261 HOTWELL ROAD HOTWELLS BRISTOL BS8 1SF UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/06/1322 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM FLAT 7 169 CORONATION ROAD SOUTHVILLE BRISTOL BS3 1RU

View Document

15/11/1215 November 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual return made up to 30 August 2011 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL COLLIS / 01/09/2011

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PETER LINE / 01/09/2011

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

16/02/1216 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/12/1127 December 2011 FIRST GAZETTE

View Document

03/08/113 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/02/1119 February 2011 DISS40 (DISS40(SOAD))

View Document

18/02/1118 February 2011 Annual return made up to 30 August 2010 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/1010 February 2010 DISS40 (DISS40(SOAD))

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

16/10/0916 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/04/0918 April 2009 DISS40 (DISS40(SOAD))

View Document

17/04/0917 April 2009 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

13/12/0713 December 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 5 ALBEMARLE ROW CLIFTON BRISTOL BS8 4LY

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 FIRST GAZETTE

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/12/0420 December 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 FIRST GAZETTE

View Document

06/07/016 July 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: 38 NEW ROAD MILFORD GODALMING SURREY GU8 5BE

View Document

27/12/0027 December 2000 COMPANY NAME CHANGED J H OPTICS LIMITED CERTIFICATE ISSUED ON 28/12/00

View Document

30/08/0030 August 2000 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