Advanced company searchLink opens in new window

T A & S E HOLLOM LIMITED

Company number 05268870

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)
13 Jan 2012 AR01 Annual return made up to 25 October 2011 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
18 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
16 Apr 2010 AR01 Annual return made up to 25 October 2009 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Thomas Anthony Hollom on 25 October 2009
16 Apr 2010 CH01 Director's details changed for Susan Elizabeth Hollom on 25 October 2009
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Mar 2009 287 Registered office changed on 12/03/2009 from westwell 24 morton road east grinstead west sussex RH19 4AG united kingdom
05 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
12 Jan 2009 287 Registered office changed on 12/01/2009 from 2ND floor crown house 37 high street east grinstead west sussex RH19 3AF
30 Oct 2008 363a Return made up to 25/10/08; full list of members
03 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
08 Nov 2007 363a Return made up to 25/10/07; full list of members
07 Nov 2006 363a Return made up to 25/10/06; full list of members
09 Aug 2006 AA Total exemption full accounts made up to 31 March 2006
31 Oct 2005 363a Return made up to 25/10/05; full list of members
02 Dec 2004 225 Accounting reference date extended from 31/10/05 to 31/03/06
02 Dec 2004 88(2)R Ad 26/10/04--------- £ si 99@1=99 £ ic 1/100
11 Nov 2004 288a New secretary appointed;new director appointed
11 Nov 2004 288a New director appointed
11 Nov 2004 288b Secretary resigned
11 Nov 2004 288b Director resigned
31 Oct 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2004 NEWINC Incorporation