Advanced company searchLink opens in new window

PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED

Company number 01506060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with updates
22 Nov 2022 PSC01 Notification of Emma Corrina Holland as a person with significant control on 26 September 2022
22 Nov 2022 PSC01 Notification of Nigel Andrew Evans as a person with significant control on 26 September 2022
22 Nov 2022 PSC07 Cessation of Mahota Investments Ltd as a person with significant control on 26 September 2022
01 Nov 2022 TM01 Termination of appointment of Derek Keith Thomas as a director on 26 September 2022
31 Oct 2022 TM01 Termination of appointment of James Alexander Manny as a director on 26 September 2022
31 Oct 2022 TM01 Termination of appointment of Simon Anthony Michael Hurford as a director on 26 September 2022
31 Oct 2022 AP01 Appointment of Ms Emma Corrina Holland as a director on 26 September 2022
31 Oct 2022 AP01 Appointment of Mr Nigel Andrew Evans as a director on 26 September 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with updates
23 Jul 2021 AP01 Appointment of Mr Derek Keith Thomas as a director on 15 July 2021
23 Jul 2021 AP01 Appointment of Mr James Alexander Manny as a director on 15 July 2021
22 Jul 2021 AD01 Registered office address changed from 39 Llandennis Road Cardiff CF23 6EE Wales to Unit 3 Hedel Road Cardiff CF11 8DJ on 22 July 2021
05 Mar 2021 CS01 Confirmation statement made on 14 December 2020 with updates
12 Nov 2020 MA Memorandum and Articles of Association
29 Oct 2020 PSC02 Notification of Mahota Investments Ltd as a person with significant control on 20 October 2020
29 Oct 2020 PSC07 Cessation of Robert Thorne Group Limited as a person with significant control on 20 October 2020
29 Oct 2020 PSC07 Cessation of Linda Thorne as a person with significant control on 20 October 2020
29 Oct 2020 AD01 Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA to 39 Llandennis Road Cardiff CF23 6EE on 29 October 2020
29 Oct 2020 TM01 Termination of appointment of Katherine Elizabeth Thorne as a director on 20 October 2020
29 Oct 2020 TM01 Termination of appointment of Linda Thorne as a director on 20 October 2020