HOLLAND CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Mrs Sarah Louise Smith on 2025-07-31

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Martyn Neville Smith on 2025-07-31

View Document

19/03/2519 March 2025 Director's details changed for Martin Neville Smith on 2024-03-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-21 with updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Appointment of Mr Harvey Smith as a director on 2024-03-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-21 with updates

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

06/08/206 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM SLATELEY COURTYARD TRINITY ROAD KINGSBURY TAMWORTH STAFFORDSHIRE B78 2EW

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEVILLE SMITH / 06/07/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLAND CONTRACTS HOLDINGS

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN NEVILLE SMITH

View Document

19/01/1819 January 2018 CESSATION OF MARTYN NEVILLE SMITH AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MRS SARAH LOUISE SMITH

View Document

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

View Accounts

27/08/1527 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

09/06/159 June 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

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/08/1230 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEVILLE SMITH / 01/10/2009

View Document

13/09/1013 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

22/03/0422 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: SLATELEY COURTYARD KINGSBURY TAMWORTH B78 2EW

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 335 JOCKEY ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5XE

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

22/08/0022 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