HOLMES BUILDING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Liquidators' statement of receipts and payments to 2025-03-29 |
05/06/245 June 2024 | Liquidators' statement of receipts and payments to 2024-03-29 |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Registered office address changed from Bank House Southwick Square Southwick Brighton BN42 4FN to C/O Quantuma, 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2023-04-14 |
14/04/2314 April 2023 | Statement of affairs |
14/04/2314 April 2023 | Appointment of a voluntary liquidator |
14/04/2314 April 2023 | Resolutions |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/10/193 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/11/1827 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/11/1724 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
17/05/1617 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
12/05/1412 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/01/1414 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051141330001 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
03/05/133 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
08/05/128 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/115 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL ATTERBURY / 01/10/2009 |
11/05/1011 May 2010 | SAIL ADDRESS CREATED |
11/05/1011 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
11/05/1011 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL STEPHEN MOORE / 01/10/2009 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MATTHEW HOLMES / 01/10/2009 |
11/05/1011 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN PAUL ATTERBURY / 01/10/2009 |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
03/07/093 July 2009 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 59-61 SEA LANE RUSTINGTON WEST SUSSEX BN16 2RQ UNITED KINGDOM |
30/04/0930 April 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
13/08/0813 August 2008 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM OFFICE 2 88A THE STREET RUSTINGTON WEST SUSSEX BN16 3NJ |
01/05/081 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
03/05/073 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/05/073 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
08/05/068 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
08/05/068 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
09/05/059 May 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 18 GERRARD HOUSE, WORTHING ROAD EAST PRESTON WEST SUSSEX BN16 1AW |
28/04/0428 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOLMES BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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