Advanced company searchLink opens in new window

HOLLOWAYS OF LUDLOW DESIGN & BUILD LIMITED

Company number 06220000

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 Feb 2016 CERTNM Company name changed holloways of ludlow cabinet makers LIMITED\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-01-19
20 Feb 2016 CONNOT Change of name notice
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Oct 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 April 2015
07 Jul 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
24 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
05 Jun 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
09 May 2013 MR04 Satisfaction of charge 1 in full
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
17 Jan 2013 CH01 Director's details changed for Tomasz Krzysztof Piorko on 17 January 2013
17 Jan 2013 CH03 Secretary's details changed for Mark Holloway on 17 January 2013
17 Jan 2013 CH01 Director's details changed for Mark Holloway on 17 January 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for Tomasz Krzysztof Piorko on 24 April 2012
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Nov 2011 CH03 Secretary's details changed for Mark Holloway on 21 November 2011
21 Nov 2011 CH01 Director's details changed for Mark Holloway on 21 November 2011
19 Jul 2011 AD01 Registered office address changed from Unit 31, Phoenix Distribution Park, Phoenix Way Hounslow Greater London TW5 9NB on 19 July 2011
10 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
08 Apr 2011 CERTNM Company name changed holloways of ludlow workshops LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
08 Apr 2011 CONNOT Change of name notice