P A HOLT LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW HOLT / 01/09/2014

View Document

28/01/1528 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM
1 LANEFIELD DRIVE
THORNTON-CLEVELEYS
LANCASHIRE
FY5 1JZ
ENGLAND

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
MILL HOUSE A6 GARSTANG BY PASS ROAD
CHURCHTOWN
NR. GARSTANG
LANCS.
PR3 0HQ

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/03/133 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1218 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information