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 - £10
Company Documents

DateDescription
09/01/259 January 2025 Termination of appointment of Rebecca Jane Hennessey as a director on 2025-01-07

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Termination of appointment of Trevor John Britton as a director on 2023-10-09

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Appointment of Suzanne Bentley as a director on 2022-12-14

View Document

12/01/2312 January 2023 Appointment of Ms Kate Sian Clements as a director on 2022-12-14

View Document

10/01/2310 January 2023 Appointment of Mr Timothy Martin Dillon as a director on 2022-12-14

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

13/10/2213 October 2022 Termination of appointment of Gregory Fielden Sunderland as a director on 2022-08-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

14/10/2114 October 2021 Director's details changed for Gail Lorraine Caswell-Jones on 2021-10-14

View Document

14/10/2114 October 2021 Termination of appointment of Robin James Thomas as a director on 2021-10-12

View Document

14/10/2114 October 2021 Director's details changed for Trevor John Britton on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Jennifer Helena Adams on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Mr Michael John Edwards on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Mr Andrew Charles Bailey on 2021-10-14

View Document

11/10/2111 October 2021 Director's details changed for Dr Ian Roy Happs on 2021-10-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR GREGORY FIELDEN SUNDERLAND

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KELLY

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TROTH

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

14/09/1914 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MRS REBECCA JANE HENNESSEY

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR MICHAEL THOMAS

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/09/1717 September 2017 APPOINTMENT TERMINATED, DIRECTOR KIM PATEL

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EDWARDS / 12/10/2016

View Document

23/09/1623 September 2016 ALTER ARTICLES 13/09/2016

View Document

23/09/1623 September 2016 ARTICLES OF ASSOCIATION

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/10/1513 October 2015 01/10/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR JEREMIAH O'KEEFFE

View Document

05/10/145 October 2014 01/10/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/10/131 October 2013 01/10/13 NO MEMBER LIST

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MRS JOYCE ASHLEY

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE NICHOLLS

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS KIM LOUISE PATEL

View Document

15/10/1215 October 2012 01/10/12 NO MEMBER LIST

View Document

08/05/128 May 2012 ALTER ARTICLES 24/04/2012

View Document

08/05/128 May 2012 ARTICLES OF ASSOCIATION

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/10/1117 October 2011 SECRETARY APPOINTED JOHN LEECE JONES

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY GWILYM HUGHES

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM THE BARN CHURCH GREEN GRESFORD WREXHAM LL12 8RJ

View Document

07/10/117 October 2011 01/10/11 NO MEMBER LIST

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED ANTHONY JOEL LEWIS

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR ANTHONY JOEL LEWIS

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR JOHN LEECE JONES

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED DOCTOR IAN ROY HAPPS

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MRS DENISE MARGUERITE NICHOLLS

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MICHAEL JOHN EDWARDS

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED ANDREW CHARLES BAILEY

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES THOMAS / 30/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SUSAN KELLY / 30/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN BRITTON / 30/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL LORRAINE CASWELL-JONES / 30/09/2010

View Document

13/10/1013 October 2010 01/10/10 NO MEMBER LIST

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HELENA ADAMS / 30/09/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/10/0921 October 2009 01/10/09

View Document

10/10/0910 October 2009 DIRECTOR APPOINTED TREVOR JOHN BRITTON

View Document

10/10/0910 October 2009 DIRECTOR APPOINTED GAIL LORRAINE CASWELL-JONES

View Document

10/10/0910 October 2009 DIRECTOR APPOINTED ROBIN JAMES THOMAS

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/07/0814 July 2008 ANNUAL RETURN MADE UP TO 27/06/08

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 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