Holbeck Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2022-04-30 Employees £1 0% Total assets £547,261 +53.49%
AMANDA BUITELAAR (CARLISLE) LIMITED
Company type Private Limited Company , Active Company Number 00609393 Record last updated Monday, February 28, 2022 5:24:53 AM UTC Official Address 28 Prospect House Great Melton Road Hethersett There are 119 companies registered at this street
Postal Code NR93AB Sector Activities of other holding companies n.e.c.
Visits Searches Document Type Publication date Download link Registry Feb 18, 2022 Two appointments: a man and a woman Financials Jan 31, 2017 Annual accounts Registry Jan 23, 2017 Confirmation statement made , with updates Registry Jul 18, 2016 Change of particulars for director Registry Jul 18, 2016 Change of particulars for director 2597597... Registry Jul 18, 2016 Change of registered office address Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Feb 9, 2016 Annual return Financials Jan 29, 2016 Annual accounts Registry Feb 6, 2015 Annual return Financials Dec 21, 2014 Annual accounts Registry Jan 17, 2014 Annual return Financials Jan 16, 2014 Annual accounts Financials Jan 31, 2013 Annual accounts 2590443... Registry Jan 22, 2013 Annual return Registry Jan 17, 2012 Annual return 2588236... Financials Sep 14, 2011 Annual accounts Registry Feb 8, 2011 Annual return Financials Jan 31, 2011 Annual accounts Registry Feb 10, 2010 Annual return Registry Feb 10, 2010 Change of particulars for corporate secretary Financials Jan 28, 2010 Annual accounts Registry May 12, 2009 Change of accounting reference date Financials Mar 5, 2009 Annual accounts Registry Feb 23, 2009 Annual return Registry Mar 27, 2008 Annual return 2642539... Financials Mar 3, 2008 Annual accounts Financials Mar 7, 2007 Annual accounts 1879173... Registry Feb 8, 2007 Annual return Financials Mar 2, 2006 Annual accounts Registry Jan 19, 2006 Notice of change of directors or secretaries or in their particulars Registry Jan 19, 2006 Annual return Registry Jan 19, 2006 Notice of change of directors or secretaries or in their particulars Financials May 23, 2005 Annual accounts Registry Feb 2, 2005 Annual return Financials Nov 29, 2004 Annual accounts Financials Aug 5, 2004 Annual accounts 1754423... Registry Mar 9, 2004 Annual return Registry May 3, 2003 Resignation of a person Registry May 3, 2003 Appointment of a person Registry Apr 15, 2003 Appointment of a person as Secretary Registry Mar 5, 2003 Resignation of a person Registry Jan 29, 2003 Annual return Registry Dec 23, 2002 Resignation of a person Registry Jul 15, 2002 Change of name certificate Registry Jul 15, 2002 Company name change Registry Jul 1, 2002 Resignation of one Procurement & Sales Manager and one Director (a man) Financials Jun 28, 2002 Annual accounts Registry Jun 27, 2002 Notice of change of directors or secretaries or in their particulars Registry Jun 10, 2002 Change of name certificate Registry Jun 10, 2002 Company name change Registry May 22, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 22, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1879587... Registry May 22, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 22, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1766952... Registry May 22, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 22, 2002 Notice to registrar of companies of supervisor's progress report Registry Apr 22, 2002 Notice to registrar of companies of completion or termination of voluntary arrangement Registry Mar 26, 2002 Appointment of a person Registry Mar 26, 2002 Resignation of a person Registry Mar 13, 2002 Annual return Registry Feb 21, 2002 Resignation of a woman Registry Oct 29, 2001 Certificate of specific penalty Registry Sep 4, 2001 Notice of change of directors or secretaries or in their particulars Registry Aug 20, 2001 Change in situation or address of registered office Registry Jun 25, 2001 Miscellaneous document Registry Jun 7, 2001 Notice to registrar of companies of supervisor's progress report Financials Mar 20, 2001 Annual accounts Registry Mar 1, 2001 Annual return Registry Feb 8, 2001 Certificate of specific penalty Registry Jan 12, 2001 Resignation of a person Registry Jan 1, 2001 Resignation of one Livestock Dealer and one Director (a man) Registry Sep 14, 2000 Change in situation or address of registered office Registry Jul 10, 2000 Certificate of specific penalty Registry May 30, 2000 Notice to registrar of companies of supervisor's progress report Financials Apr 6, 2000 Annual accounts Registry Mar 17, 2000 Appointment of a person Registry Mar 9, 2000 Appointment of a man as Director and Procurement & Sales Manager Registry Feb 10, 2000 Annual return Registry Nov 26, 1999 Appointment of a person Registry Oct 20, 1999 Two appointments: 2 women,: 2 women Registry Sep 29, 1999 Resignation of one Manager and one Director (a man) Registry Jul 22, 1999 Notice to registrar of companies of supervisor's progress report Registry Jul 15, 1999 Resignation of a person Registry Jun 30, 1999 Resignation of one Secretary (a woman) Financials Jan 18, 1999 Annual accounts Registry Jun 22, 1998 Notice to registrar of companies of supervisor's progress report Registry Dec 10, 1997 Annual return Financials Oct 2, 1997 Annual accounts Registry Jun 18, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 18, 1997 Notice to registrar of companies of supervisor's progress report Financials Mar 19, 1997 Annual accounts Registry Feb 28, 1997 Certificate of specific penalty Registry Nov 13, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 13, 1996 Auditor's letter of resignation Registry May 14, 1996 Notice to registrar of companies of supervisor's progress report Registry Apr 30, 1996 Resignation of one Secretary (a man) Registry Apr 26, 1996 Director resigned, new director appointed Registry Apr 26, 1996 Director resigned, new director appointed 1766461... Registry Apr 26, 1996 Director resigned, new director appointed