Advanced company searchLink opens in new window

HOLLY & BEAU LTD

Company number 08143964

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)
26 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
03 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
16 May 2022 AA Total exemption full accounts made up to 31 July 2021
01 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 18.9516
10 Aug 2020 AP01 Appointment of Mr Andrew James Scull as a director on 1 August 2020
07 Aug 2020 TM02 Termination of appointment of Birketts Secretaries Limited as a secretary on 31 July 2020
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 18.40407
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 18.40407
28 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 17.38152
23 May 2019 MR04 Satisfaction of charge 081439640001 in full
24 Apr 2019 CH04 Secretary's details changed for Birketts Secretaries Limited on 15 May 2018
12 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
30 Aug 2018 MR01 Registration of charge 081439640001, created on 22 August 2018
25 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
24 May 2018 AA Total exemption full accounts made up to 31 July 2017
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 15.64
15 Mar 2018 AD01 Registered office address changed from Rouen House Rouen Road Norwich Norfolk NR1 1RB to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 15 March 2018
19 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
19 Jul 2017 PSC04 Change of details for Mr Jack Charles Passant as a person with significant control on 19 July 2017