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

Holloway Farms Limited

Documents

Total Documents100
Total Pages509

Filing History

15 April 2024Confirmation statement made on 7 March 2024 with no updates
17 August 2023Total exemption full accounts made up to 31 March 2023
8 March 2023Confirmation statement made on 7 March 2023 with no updates
2 August 2022Total exemption full accounts made up to 31 March 2022
16 March 2022Confirmation statement made on 7 March 2022 with updates
24 June 2021Total exemption full accounts made up to 31 March 2021
9 April 2021Confirmation statement made on 7 March 2021 with updates
13 October 2020Total exemption full accounts made up to 31 March 2020
9 March 2020Confirmation statement made on 7 March 2020 with no updates
9 October 2019Total exemption full accounts made up to 31 March 2019
20 March 2019Confirmation statement made on 7 March 2019 with no updates
19 March 2019Register inspection address has been changed from Ellacotts Llp Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA United Kingdom to Hollywell Farm Chelveston Road Stanwick Wellingborough NN9 6TZ
18 March 2019Cessation of Susan Mary Holloway as a person with significant control on 6 April 2016
18 March 2019Cessation of Richard Percy Holloway as a person with significant control on 6 April 2016
18 March 2019Register(s) moved to registered office address Hollywell Farm Chelveston Road Stanwick Northants NN9 6TZ
18 March 2019Register(s) moved to registered office address Hollywell Farm Chelveston Road Stanwick Northants NN9 6TZ
20 August 2018Total exemption full accounts made up to 31 March 2018
12 March 2018Confirmation statement made on 7 March 2018 with updates
12 March 2018Register inspection address has been changed from Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH United Kingdom to Ellacotts Llp Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA
1 September 2017Total exemption full accounts made up to 31 March 2017
1 September 2017Total exemption full accounts made up to 31 March 2017
22 March 2017Confirmation statement made on 7 March 2017 with updates
22 March 2017Confirmation statement made on 7 March 2017 with updates
14 October 2016Total exemption small company accounts made up to 31 March 2016
14 October 2016Total exemption small company accounts made up to 31 March 2016
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 600
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 600
14 November 2015Total exemption small company accounts made up to 31 March 2015
14 November 2015Total exemption small company accounts made up to 31 March 2015
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 600
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 600
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 600
15 January 2015Total exemption small company accounts made up to 31 March 2014
15 January 2015Total exemption small company accounts made up to 31 March 2014
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 600
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 600
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 600
14 November 2013Total exemption small company accounts made up to 31 March 2013
14 November 2013Total exemption small company accounts made up to 31 March 2013
19 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
19 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
19 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
17 December 2012Total exemption small company accounts made up to 31 March 2012
17 December 2012Total exemption small company accounts made up to 31 March 2012
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
9 December 2011Total exemption small company accounts made up to 31 March 2011
9 December 2011Total exemption small company accounts made up to 31 March 2011
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
8 March 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 600
8 March 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 600
7 February 2011Change of share class name or designation
7 February 2011Change of share class name or designation
1 September 2010Total exemption small company accounts made up to 31 March 2010
1 September 2010Total exemption small company accounts made up to 31 March 2010
31 March 2010Director's details changed for Susan Mary Holloway on 7 March 2010
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
31 March 2010Director's details changed for Susan Mary Holloway on 7 March 2010
31 March 2010Register inspection address has been changed
31 March 2010Director's details changed for James Richard Holloway on 7 March 2010
31 March 2010Director's details changed for James Richard Holloway on 7 March 2010
31 March 2010Register(s) moved to registered inspection location
31 March 2010Director's details changed for Susan Mary Holloway on 7 March 2010
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
31 March 2010Director's details changed for Richard Percy Holloway on 7 March 2010
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
31 March 2010Register inspection address has been changed
31 March 2010Director's details changed for James Richard Holloway on 7 March 2010
31 March 2010Director's details changed for Richard Percy Holloway on 7 March 2010
31 March 2010Register(s) moved to registered inspection location
31 March 2010Director's details changed for Richard Percy Holloway on 7 March 2010
26 August 2009Total exemption small company accounts made up to 31 March 2009
26 August 2009Total exemption small company accounts made up to 31 March 2009
23 April 2009Particulars of a mortgage or charge / charge no: 1
23 April 2009Particulars of a mortgage or charge / charge no: 1
31 March 2009Location of register of members
31 March 2009Location of debenture register
31 March 2009Location of register of members
31 March 2009Return made up to 07/03/09; full list of members
31 March 2009Location of debenture register
31 March 2009Return made up to 07/03/09; full list of members
18 March 2009Ad 07/03/08\gbp si 299@1=299\gbp ic 1/300\
18 March 2009Ad 07/03/08\gbp si 299@1=299\gbp ic 1/300\
20 March 2008Registered office changed on 20/03/2008 from wharf lodge 112 mansfield road chester green derby derbyshire DE1 3RA
20 March 2008Director appointed susan mary holloway
20 March 2008Director appointed richard percy holloway
20 March 2008Registered office changed on 20/03/2008 from wharf lodge 112 mansfield road chester green derby derbyshire DE1 3RA
20 March 2008Director and secretary appointed james richard holloway
20 March 2008Director appointed richard percy holloway
20 March 2008Director appointed susan mary holloway
20 March 2008Director and secretary appointed james richard holloway
12 March 2008Appointment terminated secretary argus nominee secretaries LIMITED
12 March 2008Appointment terminated director argus nominee directors LIMITED
12 March 2008Appointment terminated secretary argus nominee secretaries LIMITED
12 March 2008Appointment terminated director argus nominee directors LIMITED
7 March 2008Incorporation
7 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing