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

Hollybrook Contracts Limited

Documents

Total Documents104
Total Pages357

Filing History

2 January 2021Total exemption full accounts made up to 31 March 2020
24 March 2020Confirmation statement made on 21 March 2020 with no updates
30 December 2019Total exemption full accounts made up to 31 March 2019
21 March 2019Confirmation statement made on 21 March 2019 with no updates
28 December 2018Total exemption full accounts made up to 31 March 2018
22 March 2018Confirmation statement made on 21 March 2018 with no updates
28 December 2017Total exemption full accounts made up to 31 March 2017
21 March 2017Confirmation statement made on 21 March 2017 with updates
21 March 2017Confirmation statement made on 21 March 2017 with updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
15 December 2014Total exemption small company accounts made up to 31 March 2014
15 December 2014Total exemption small company accounts made up to 31 March 2014
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 4
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 4
25 November 2013Total exemption small company accounts made up to 31 March 2013
25 November 2013Total exemption small company accounts made up to 31 March 2013
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
19 December 2012Total exemption small company accounts made up to 31 March 2012
19 December 2012Total exemption small company accounts made up to 31 March 2012
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
22 December 2011Accounts for a dormant company made up to 31 March 2011
22 December 2011Accounts for a dormant company made up to 31 March 2011
28 March 2011Registered office address changed from Stockman House 39-43 Bedford Street Belfast BT2 7EE Northern Ireland on 28 March 2011
28 March 2011Registered office address changed from Stockman House 39-43 Bedford Street Belfast BT2 7EE Northern Ireland on 28 March 2011
21 March 2011Secretary's details changed for Ms Catherine Linskey on 1 February 2011
21 March 2011Secretary's details changed for Ms Catherine Linskey on 1 February 2011
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
21 March 2011Secretary's details changed for Ms Catherine Linskey on 1 February 2011
8 March 2011Registered office address changed from 27 Colin Glen Road Dunmurry Belfast BT17 0LR on 8 March 2011
8 March 2011Company name changed bow developments LTD\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
8 March 2011Registered office address changed from 27 Colin Glen Road Dunmurry Belfast BT17 0LR on 8 March 2011
8 March 2011Company name changed bow developments LTD\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
8 March 2011Registered office address changed from 27 Colin Glen Road Dunmurry Belfast BT17 0LR on 8 March 2011
16 December 2010Accounts for a dormant company made up to 31 March 2010
16 December 2010Accounts for a dormant company made up to 31 March 2010
9 December 2010Appointment of Mr Thomas James Ferguson as a director
9 December 2010Appointment of Mr Thomas James Ferguson as a director
8 November 2010Appointment of Ms Catherine Linskey as a director
8 November 2010Appointment of Ms Catherine Linskey as a director
5 November 2010Termination of appointment of Thomas Ferguson as a director
5 November 2010Secretary's details changed for Ms Catherine Linsky on 1 May 2010
5 November 2010Termination of appointment of Thomas Ferguson as a director
5 November 2010Secretary's details changed for Ms Catherine Linsky on 1 May 2010
5 November 2010Secretary's details changed for Ms Catherine Linsky on 1 May 2010
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
7 April 2010Register inspection address has been changed
7 April 2010Director's details changed for Thomas James Ferguson on 7 April 2010
7 April 2010Director's details changed for Thomas James Ferguson on 7 April 2010
7 April 2010Register inspection address has been changed
7 April 2010Secretary's details changed for Catherine Linsky on 7 April 2010
7 April 2010Secretary's details changed for Catherine Linsky on 7 April 2010
7 April 2010Secretary's details changed for Catherine Linsky on 7 April 2010
7 April 2010Director's details changed for Thomas James Ferguson on 7 April 2010
12 February 2010Accounts for a dormant company made up to 31 March 2009
12 February 2010Accounts for a dormant company made up to 31 March 2009
24 March 200921/03/09 annual return shuttle
24 March 200921/03/09 annual return shuttle
21 January 200931/03/08 annual accts
21 January 200931/03/08 annual accts
2 May 200821/03/08 annual return shuttle
2 May 200821/03/08 annual return shuttle
21 September 200731/03/07 annual accts
21 September 200731/03/07 annual accts
3 September 2007Change of dirs/sec
3 September 2007Change in sit reg add
3 September 2007Change of dirs/sec
3 September 2007Change in sit reg add
3 September 2007Change of dirs/sec
3 September 2007Change of dirs/sec
17 April 200721/03/07 annual return shuttle
17 April 200721/03/07 annual return shuttle
15 January 200731/03/06 annual accts
15 January 200731/03/06 annual accts
1 April 200621/03/06 annual return shuttle
1 April 200621/03/06 annual return shuttle
24 May 200531/03/05 annual accts
24 May 200531/03/05 annual accts
3 April 200531/03/04 annual accts
3 April 200531/03/04 annual accts
10 April 200331/03/03 annual accts
10 April 200331/03/03 annual accts
25 March 200321/03/03 annual return shuttle
25 March 200321/03/03 annual return shuttle
2 May 200231/03/02 annual accts
2 May 200231/03/02 annual accts
6 April 200221/03/02 annual return shuttle
6 April 200221/03/02 annual return shuttle
10 May 200131/03/01 annual accts
10 May 200131/03/01 annual accts
2 April 200121/03/01 annual return shuttle
2 April 200121/03/01 annual return shuttle
21 March 2000Memorandum
21 March 2000Memorandum
Sign up now to grow your client base. Plans & Pricing