MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Termination of appointment of Rebecca Jane Hennessey as a director on 2025-01-07 |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-04-30 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-04 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-04-30 |
27/11/2327 November 2023 | Termination of appointment of Trevor John Britton as a director on 2023-10-09 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-04 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/01/2319 January 2023 | Appointment of Suzanne Bentley as a director on 2022-12-14 |
12/01/2312 January 2023 | Appointment of Ms Kate Sian Clements as a director on 2022-12-14 |
10/01/2310 January 2023 | Appointment of Mr Timothy Martin Dillon as a director on 2022-12-14 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-04-30 |
13/10/2213 October 2022 | Termination of appointment of Gregory Fielden Sunderland as a director on 2022-08-01 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-04 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-04-30 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-04 with no updates |
14/10/2114 October 2021 | Director's details changed for Gail Lorraine Caswell-Jones on 2021-10-14 |
14/10/2114 October 2021 | Termination of appointment of Robin James Thomas as a director on 2021-10-12 |
14/10/2114 October 2021 | Director's details changed for Trevor John Britton on 2021-10-14 |
14/10/2114 October 2021 | Director's details changed for Jennifer Helena Adams on 2021-10-14 |
14/10/2114 October 2021 | Director's details changed for Mr Michael John Edwards on 2021-10-14 |
14/10/2114 October 2021 | Director's details changed for Mr Andrew Charles Bailey on 2021-10-14 |
11/10/2111 October 2021 | Director's details changed for Dr Ian Roy Happs on 2021-10-11 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/01/2115 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | DIRECTOR APPOINTED MR GREGORY FIELDEN SUNDERLAND |
08/10/208 October 2020 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KELLY |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN TROTH |
14/09/1914 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
14/09/1914 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/01/1911 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | DIRECTOR APPOINTED MRS REBECCA JANE HENNESSEY |
30/10/1830 October 2018 | DIRECTOR APPOINTED MR MICHAEL THOMAS |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
17/09/1717 September 2017 | APPOINTMENT TERMINATED, DIRECTOR KIM PATEL |
17/09/1717 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EDWARDS / 12/10/2016 |
23/09/1623 September 2016 | ALTER ARTICLES 13/09/2016 |
23/09/1623 September 2016 | ARTICLES OF ASSOCIATION |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/10/1513 October 2015 | 01/10/15 NO MEMBER LIST |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/01/1514 January 2015 | DIRECTOR APPOINTED MR JEREMIAH O'KEEFFE |
05/10/145 October 2014 | 01/10/14 NO MEMBER LIST |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
01/10/131 October 2013 | 01/10/13 NO MEMBER LIST |
17/06/1317 June 2013 | DIRECTOR APPOINTED MRS JOYCE ASHLEY |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, DIRECTOR DENISE NICHOLLS |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/10/1230 October 2012 | DIRECTOR APPOINTED MRS KIM LOUISE PATEL |
15/10/1215 October 2012 | 01/10/12 NO MEMBER LIST |
08/05/128 May 2012 | ALTER ARTICLES 24/04/2012 |
08/05/128 May 2012 | ARTICLES OF ASSOCIATION |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
17/10/1117 October 2011 | SECRETARY APPOINTED JOHN LEECE JONES |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/10/1114 October 2011 | APPOINTMENT TERMINATED, SECRETARY GWILYM HUGHES |
14/10/1114 October 2011 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM THE BARN CHURCH GREEN GRESFORD WREXHAM LL12 8RJ |
07/10/117 October 2011 | 01/10/11 NO MEMBER LIST |
16/09/1116 September 2011 | DIRECTOR APPOINTED ANTHONY JOEL LEWIS |
09/08/119 August 2011 | DIRECTOR APPOINTED MR ANTHONY JOEL LEWIS |
09/08/119 August 2011 | DIRECTOR APPOINTED MR JOHN LEECE JONES |
20/07/1120 July 2011 | DIRECTOR APPOINTED DOCTOR IAN ROY HAPPS |
20/07/1120 July 2011 | DIRECTOR APPOINTED MRS DENISE MARGUERITE NICHOLLS |
20/07/1120 July 2011 | DIRECTOR APPOINTED MICHAEL JOHN EDWARDS |
20/07/1120 July 2011 | DIRECTOR APPOINTED ANDREW CHARLES BAILEY |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES THOMAS / 30/09/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SUSAN KELLY / 30/09/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN BRITTON / 30/09/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL LORRAINE CASWELL-JONES / 30/09/2010 |
13/10/1013 October 2010 | 01/10/10 NO MEMBER LIST |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HELENA ADAMS / 30/09/2010 |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
21/10/0921 October 2009 | 01/10/09 |
10/10/0910 October 2009 | DIRECTOR APPOINTED TREVOR JOHN BRITTON |
10/10/0910 October 2009 | DIRECTOR APPOINTED GAIL LORRAINE CASWELL-JONES |
10/10/0910 October 2009 | DIRECTOR APPOINTED ROBIN JAMES THOMAS |
08/10/098 October 2009 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
14/07/0814 July 2008 | ANNUAL RETURN MADE UP TO 27/06/08 |
22/05/0722 May 2007 | SECRETARY RESIGNED |
20/04/0720 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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