- Company Overview for HOLLACOMBE SPRINGS LIMITED (06143321)
- Filing history for HOLLACOMBE SPRINGS LIMITED (06143321)
- People for HOLLACOMBE SPRINGS LIMITED (06143321)
- More for HOLLACOMBE SPRINGS LIMITED (06143321)
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 Jun 2012 | AD01 | Registered office address changed from 21 Joy Street Barnstaple Devon EX31 1BS United Kingdom on 26 June 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Mark Charles Pugsley on 7 March 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 May 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
13 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Aug 2008 | 363a | Return made up to 07/03/08; full list of members | |
14 Aug 2008 | 287 | Registered office changed on 14/08/2008 from 106 pilton street barnstaple devon EX31 1PQ | |
26 Jun 2007 | 88(2)R | Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 | |
26 Mar 2007 | 288a | New director appointed | |
26 Mar 2007 | 288a | New secretary appointed | |
26 Mar 2007 | 288b | Secretary resigned | |
26 Mar 2007 | 288b | Director resigned | |
07 Mar 2007 | NEWINC | Incorporation |