Advanced company searchLink opens in new window

HOLYWELL ELECTRICS LIMITED

Company number 03032302

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)
20 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
18 Oct 2023 AA Micro company accounts made up to 30 April 2023
21 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
24 May 2022 AA Micro company accounts made up to 30 April 2022
24 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 April 2021
07 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
11 Jun 2020 AA Micro company accounts made up to 30 April 2020
21 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
12 Jun 2019 AA Micro company accounts made up to 30 April 2019
20 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
16 Aug 2018 AA Micro company accounts made up to 30 April 2018
26 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 30 April 2017
15 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
16 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
11 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
07 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
07 Apr 2015 TM01 Termination of appointment of Eleanor Oliver as a director on 31 March 2015
07 Apr 2015 TM01 Termination of appointment of Keith Oliver as a director on 31 March 2015
07 Apr 2015 AD01 Registered office address changed from 12 Allenheads Seaton Delaval Whitley Bay Tyne and Wear NE25 0EY to 28 Chipchase Court New Hartley Whitley Bay Tyne and Wear NE25 0SR on 7 April 2015
02 Apr 2015 TM02 Termination of appointment of Eleanor Oliver as a secretary on 31 March 2014
02 Apr 2015 TM01 Termination of appointment of Keith Oliver as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Eleanor Oliver as a director on 31 March 2015