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

Holroyd Construction & Groundworks Limited

Documents

Total Documents59
Total Pages227

Filing History

18 August 2020Confirmation statement made on 20 July 2020 with no updates
4 August 2020Micro company accounts made up to 31 October 2019
26 July 2019Micro company accounts made up to 31 October 2018
24 July 2019Confirmation statement made on 20 July 2019 with no updates
30 July 2018Withdrawal of a person with significant control statement on 30 July 2018
30 July 2018Change of details for Mrs Lynne Ainley as a person with significant control on 7 April 2017
30 July 2018Notification of Lynne Ainley as a person with significant control on 6 April 2017
30 July 2018Confirmation statement made on 20 July 2018 with updates
30 July 2018Notification of Robert Anthony Ainley as a person with significant control on 6 April 2017
27 July 2018Micro company accounts made up to 31 October 2017
28 July 2017Micro company accounts made up to 31 October 2016
28 July 2017Micro company accounts made up to 31 October 2016
20 July 2017Confirmation statement made on 20 July 2017 with no updates
20 July 2017Confirmation statement made on 20 July 2017 with no updates
25 August 2016Confirmation statement made on 20 July 2016 with updates
25 August 2016Confirmation statement made on 20 July 2016 with updates
28 July 2016Total exemption small company accounts made up to 31 October 2015
28 July 2016Total exemption small company accounts made up to 31 October 2015
3 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
3 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
11 August 2015Total exemption small company accounts made up to 31 October 2014
11 August 2015Total exemption small company accounts made up to 31 October 2014
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10
11 February 2014Total exemption small company accounts made up to 31 October 2013
11 February 2014Total exemption small company accounts made up to 31 October 2013
5 September 2013Director's details changed for Mr Robert Anthony Ainley on 29 August 2012
5 September 2013Secretary's details changed for Mrs Lynn Ainley on 29 August 2012
5 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
5 September 2013Secretary's details changed for Mrs Lynn Ainley on 29 August 2012
5 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
5 September 2013Director's details changed for Mr Robert Anthony Ainley on 29 August 2012
8 April 2013Total exemption small company accounts made up to 31 October 2012
8 April 2013Total exemption small company accounts made up to 31 October 2012
19 March 2013Previous accounting period extended from 31 July 2012 to 31 October 2012
19 March 2013Previous accounting period extended from 31 July 2012 to 31 October 2012
6 February 2013Registered office address changed from 27 Drummer Lane Golcar Huddersfield West Yorkshire HD7 4JT United Kingdom on 6 February 2013
6 February 2013Registered office address changed from 27 Drummer Lane Golcar Huddersfield West Yorkshire HD7 4JT United Kingdom on 6 February 2013
6 February 2013Registered office address changed from 27 Drummer Lane Golcar Huddersfield West Yorkshire HD7 4JT United Kingdom on 6 February 2013
11 October 2012Register inspection address has been changed
11 October 2012Statement of capital following an allotment of shares on 21 July 2012
  • GBP 10
11 October 2012Register(s) moved to registered inspection location
11 October 2012Annual return made up to 20 July 2012 with a full list of shareholders
11 October 2012Register(s) moved to registered inspection location
11 October 2012Annual return made up to 20 July 2012 with a full list of shareholders
11 October 2012Statement of capital following an allotment of shares on 21 July 2012
  • GBP 10
11 October 2012Register inspection address has been changed
22 July 2011Termination of appointment of London Law Secretarial Limited as a secretary
22 July 2011Appointment of Mrs Lynn Ainley as a secretary
22 July 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 July 2011
22 July 2011Appointment of Mrs Lynn Ainley as a secretary
22 July 2011Termination of appointment of John Cowdry as a director
22 July 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 July 2011
22 July 2011Termination of appointment of London Law Secretarial Limited as a secretary
22 July 2011Termination of appointment of John Cowdry as a director
22 July 2011Appointment of Mr Robert Anthony Ainley as a director
22 July 2011Appointment of Mr Robert Anthony Ainley as a director
20 July 2011Incorporation
20 July 2011Incorporation
Sign up now to grow your client base. Plans & Pricing