Download leads from Nexok and grow your business. Find out more

G A Holmes Limited

Documents

Total Documents81
Total Pages356

Filing History

22 January 2021Confirmation statement made on 14 January 2021 with no updates
12 November 2020Micro company accounts made up to 28 February 2020
14 January 2020Confirmation statement made on 14 January 2020 with no updates
16 May 2019Micro company accounts made up to 28 February 2019
15 January 2019Confirmation statement made on 14 January 2019 with no updates
6 June 2018Micro company accounts made up to 28 February 2018
16 January 2018Confirmation statement made on 14 January 2018 with no updates
23 June 2017Micro company accounts made up to 28 February 2017
23 June 2017Micro company accounts made up to 28 February 2017
17 January 2017Confirmation statement made on 14 January 2017 with updates
17 January 2017Confirmation statement made on 14 January 2017 with updates
26 May 2016Micro company accounts made up to 29 February 2016
26 May 2016Micro company accounts made up to 29 February 2016
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
16 July 2015Total exemption small company accounts made up to 28 February 2015
16 July 2015Total exemption small company accounts made up to 28 February 2015
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
24 September 2014Total exemption small company accounts made up to 28 February 2014
24 September 2014Total exemption small company accounts made up to 28 February 2014
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
2 May 2013Total exemption small company accounts made up to 28 February 2013
2 May 2013Total exemption small company accounts made up to 28 February 2013
2 February 2013Annual return made up to 14 January 2013 with a full list of shareholders
2 February 2013Annual return made up to 14 January 2013 with a full list of shareholders
22 July 2012Total exemption small company accounts made up to 29 February 2012
22 July 2012Total exemption small company accounts made up to 29 February 2012
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
22 April 2011Total exemption small company accounts made up to 28 February 2011
22 April 2011Total exemption small company accounts made up to 28 February 2011
20 January 2011Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 20 January 2011
20 January 2011Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 20 January 2011
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
29 June 2010Total exemption small company accounts made up to 28 February 2010
29 June 2010Total exemption small company accounts made up to 28 February 2010
16 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
16 February 2010Director's details changed for Gary Anthony Holmes on 14 January 2010
16 February 2010Director's details changed for Gary Anthony Holmes on 14 January 2010
16 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
9 June 2009Total exemption small company accounts made up to 28 February 2009
9 June 2009Total exemption small company accounts made up to 28 February 2009
28 January 2009Return made up to 14/01/09; full list of members
28 January 2009Return made up to 14/01/09; full list of members
8 May 2008Total exemption small company accounts made up to 28 February 2008
8 May 2008Total exemption small company accounts made up to 28 February 2008
11 February 2008Return made up to 14/01/08; full list of members
11 February 2008Return made up to 14/01/08; full list of members
1 December 2007Total exemption small company accounts made up to 28 February 2007
1 December 2007Total exemption small company accounts made up to 28 February 2007
1 February 2007Return made up to 14/01/07; full list of members
1 February 2007Return made up to 14/01/07; full list of members
1 February 2007Registered office changed on 01/02/07 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX
1 February 2007Registered office changed on 01/02/07 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX
5 December 2006Total exemption small company accounts made up to 28 February 2006
5 December 2006Total exemption small company accounts made up to 28 February 2006
7 February 2006Return made up to 14/01/06; full list of members
7 February 2006Return made up to 14/01/06; full list of members
24 May 2005Total exemption small company accounts made up to 28 February 2005
24 May 2005Total exemption small company accounts made up to 28 February 2005
21 January 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
21 January 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
18 May 2004Total exemption small company accounts made up to 28 February 2004
18 May 2004Total exemption small company accounts made up to 28 February 2004
27 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 June 2003Accounting reference date extended from 31/01/04 to 28/02/04
24 June 2003Accounting reference date extended from 31/01/04 to 28/02/04
3 February 2003New secretary appointed
3 February 2003New director appointed
3 February 2003Secretary resigned
3 February 2003Director resigned
3 February 2003New secretary appointed
3 February 2003Director resigned
3 February 2003Secretary resigned
3 February 2003New director appointed
14 January 2003Incorporation
14 January 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed