Advanced company searchLink opens in new window

J.R. HOLLAND (FOOD SERVICES) LIMITED

Company number 03031294

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)
21 Apr 1997 363s Return made up to 09/03/97; no change of members
20 Feb 1997 AA Accounts for a small company made up to 27 April 1996
03 Oct 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Oct 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Oct 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Oct 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Apr 1996 288 New secretary appointed
15 Apr 1996 288 New director appointed
15 Apr 1996 363s Return made up to 09/03/96; full list of members
  • 363(288) ‐ Secretary resigned
15 Mar 1996 CERTNM Company name changed joseph lowe LIMITED\certificate issued on 18/03/96
26 Feb 1996 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
21 Nov 1995 224 Accounting reference date notified as 27/04
06 Jun 1995 395 Particulars of mortgage/charge
03 May 1995 88(2)R Ad 24/03/95--------- £ si 998@1=998 £ ic 2/1000
11 Apr 1995 CERTNM Company name changed blazestart LIMITED\certificate issued on 12/04/95
07 Apr 1995 288 Secretary resigned;new director appointed
07 Apr 1995 288 New secretary appointed;director resigned;new director appointed
07 Apr 1995 123 £ nc 100/1000 23/03/95
07 Apr 1995 287 Registered office changed on 07/04/95 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
27 Mar 1995 288 Director resigned;new director appointed
27 Mar 1995 288 Secretary resigned;new secretary appointed
27 Mar 1995 287 Registered office changed on 27/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
09 Mar 1995 NEWINC Incorporation