Advanced company searchLink opens in new window

HOLDICH SMITH LTD

Company number 07720481

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)
07 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
23 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
16 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-13
02 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
16 Aug 2016 AD01 Registered office address changed from 86 Andover Road Newbury Berkshire RG14 6JR to 2 Fermoy Gardens Newbury RG14 6EN on 16 August 2016
30 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
26 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
28 Jul 2014 CH01 Director's details changed for Mr Campbell Jonathan Holdich Smith on 1 July 2014
28 Jul 2014 AD01 Registered office address changed from 86 Andover Road Newbury Berkshire RG14 6JR England to 86 Andover Road Newbury Berkshire RG14 6JR on 28 July 2014
28 Jul 2014 AD01 Registered office address changed from 3 Maplespeen Court Newbury RG14 1NL England to 86 Andover Road Newbury Berkshire RG14 6JR on 28 July 2014