JOSEPH HOLDEN & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

09/12/199 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/12/1819 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR HAZEL HOLDEN

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL VICTORIA HOLDEN / 31/12/2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL VICTORIA HOLDEN / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID LOCKHART HOLDEN / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID LOCKHART HOLDEN / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL VICTORIA HOLDEN / 01/10/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 35 DAVIES STREET LONDON W1Y 1EN

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: 27 GREAT JAMES STREET LONDON WC1N 3ES

View Document

20/01/9420 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/06

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

14/06/9314 June 1993 SECRETARY RESIGNED

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93 FROM: 30 MULBERRY BUSINESS CENTRE QUEBEC WAY SURREY QUAYS LONDON SE16 1LB

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/02/92

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/01/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/917 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/01/90

View Document

25/06/9025 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: 30 MULBERRY BUSINESS CENTRE QUEBEC WAY SURREY QUAYS LONDON SE16 1LB

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: C/O HANCOCK GILBERT MORRIS & PTN 51 BEDFORD ROW LONDON

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: 30 MULBERRY BUSINESS CENTRAL QUEBEC WAY SURREY QUAYS LONDON SE16 1LB

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/88

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: 125 BOROUGH HIGH STREET, LONDON SE1

View Document

15/06/8815 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/87

View Document

24/02/8724 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/86

View Document

31/12/1931 December 1919 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