Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
C.T. Holmes & Co. LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Sep 24, 2014)
all other documents available
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
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00492352
Record last updated
Friday, January 27, 2023 4:35:16 PM UTC
Postal Code
E14 5ST
Charts
Visits
C.T. HOLMES & CO. LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-3
2014-10
2022-7
2022-8
2022-10
2024-7
2024-8
2024-9
2024-10
2024-11
2025-3
0
1
2
Searches
C.T. HOLMES & CO. LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2015-11
2018-11
0
1
2
Directors
Christopher Charles Holmes
(born on Sep 16, 1961), 8 companies
Christopher David Cole
(born on Jun 13, 1981), 8 companies
Dorothy Maureen Holmes
(born on Apr 14, 1935)
Mark Peacham
(born on Sep 15, 1965)
Andrew Jeremy Thomas (1958)
(born on Jan 18, 1958), 3 companies
Charles Henry Holmes
(born on Feb 25, 1931), 8 companies
Elizabeth Anne Tarrant
(born on Jul 13, 1959)
Andrew Jeremy Thomas
(born on Jun 30, 1982), 8 companies
Timothy Hayter
(born on Mar 28, 1945), 4 companies
Vitor Gil Guimaraes Bolido Rocha
, 2 companies
Paulo Frederico Agostinho Braga Lino
Antonio Sergio Mendonca Couto Reis
Filings
Document Type
Publication date
Download link
Registry
Jan 19, 2023
Three appointments: 2 men and a woman,: 2 men and a woman
Registry
Jan 19, 2023
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Jan 19, 2023
Resignation of 3 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights, one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry
Dec 16, 2020
Appointment of a man as Director and Company Director
Registry
Jan 18, 2019
Resignation of one Director (a man)
Registry
Apr 6, 2016
Three appointments: 3 men
Financials
Sep 24, 2014
Annual accounts
Registry
Oct 28, 2013
Annual return
Registry
Oct 22, 2013
Alteration to memorandum and articles
Registry
Oct 22, 2013
Statement of companies objects
Financials
Sep 24, 2013
Annual accounts
Registry
Nov 19, 2012
Annual return
Registry
Oct 26, 2012
Return of allotment of shares
Registry
Oct 26, 2012
Notice of name or other designation of class of shares
Registry
Oct 26, 2012
Section 175 comp act 06 08
Financials
Aug 6, 2012
Annual accounts
Registry
Apr 4, 2012
Particulars of a mortgage or charge
Registry
Oct 19, 2011
Annual return
Registry
Oct 19, 2011
Change of location of company records to the registered office
Financials
Sep 27, 2011
Annual accounts
Registry
Sep 16, 2011
Particulars of a mortgage or charge
Registry
Sep 13, 2011
Change of accounting reference date
Registry
Jul 5, 2011
Appointment of a man as Director
Registry
Jul 1, 2011
Appointment of a man as Director 4923...
Registry
Oct 20, 2010
Annual return
Registry
Oct 20, 2010
Change of location of company records to the single alternative inspection location
Registry
Oct 20, 2010
Change of particulars for director
Registry
Oct 20, 2010
Change of particulars for director 4923...
Registry
Oct 20, 2010
Change of particulars for director
Registry
Oct 20, 2010
Change of particulars for director 4923...
Registry
Oct 20, 2010
Change of particulars for secretary
Financials
Oct 2, 2010
Annual accounts
Registry
Jul 12, 2010
Resignation of one Director
Registry
Apr 6, 2010
Alteration to memorandum and articles
Registry
Apr 6, 2010
Memorandum of association
Registry
Dec 17, 2009
Resignation of a woman
Registry
Oct 20, 2009
Annual return
Registry
Oct 20, 2009
Change of location of company records to the single alternative inspection location
Registry
Oct 20, 2009
Change of particulars for director
Registry
Oct 20, 2009
Change of particulars for director 4923...
Registry
Oct 20, 2009
Notification of single alternative inspection location
Registry
Oct 20, 2009
Change of particulars for director
Registry
Oct 20, 2009
Change of particulars for director 4923...
Registry
Oct 20, 2009
Change of particulars for director
Financials
Oct 13, 2009
Annual accounts
Registry
Oct 15, 2008
Annual return
Registry
Oct 15, 2008
Notice of change of directors or secretaries or in their particulars
Financials
Sep 18, 2008
Annual accounts
Registry
Oct 15, 2007
Annual return
Financials
Oct 4, 2007
Annual accounts
Registry
Nov 27, 2006
Annual return
Financials
Oct 4, 2006
Annual accounts
Registry
Nov 3, 2005
Annual return
Registry
Nov 3, 2005
Change in situation or address of registered office
Financials
Oct 20, 2005
Annual accounts
Registry
Jan 27, 2005
Annual return
Financials
Sep 17, 2004
Annual accounts
Registry
Oct 21, 2003
Annual return
Financials
Oct 8, 2003
Annual accounts
Registry
Jan 16, 2003
Resignation of one Company Director and one Director (a man)
Registry
Nov 12, 2002
Annual return
Registry
Oct 24, 2002
Notice of change of directors or secretaries or in their particulars
Financials
Oct 2, 2002
Annual accounts
Registry
Oct 22, 2001
Annual return
Financials
Sep 14, 2001
Annual accounts
Registry
Jan 20, 2001
Appointment of a director
Registry
Jan 1, 2001
Appointment of a man as Director and Operations Director
Registry
Oct 27, 2000
Annual return
Financials
Jul 13, 2000
Annual accounts
Registry
Mar 1, 2000
Annual return
Financials
Oct 8, 1999
Annual accounts
Registry
Nov 20, 1998
Annual return
Financials
Oct 6, 1998
Annual accounts
Registry
Nov 25, 1997
Annual return
Financials
Oct 2, 1997
Annual accounts
Registry
Sep 12, 1997
Elective resolution
Registry
Sep 12, 1997
Elective resolution 4923...
Registry
Sep 12, 1997
Elective resolution
Registry
Oct 21, 1996
Annual return
Financials
Oct 4, 1996
Annual accounts
Registry
Nov 15, 1995
Annual return
Financials
Sep 20, 1995
Annual accounts
Registry
Feb 18, 1995
Particulars of a mortgage or charge
Registry
Nov 14, 1994
Annual return
Registry
Nov 14, 1994
Location of register of members address changed
Financials
May 20, 1994
Annual accounts
Registry
Feb 3, 1994
Particulars of a mortgage or charge
Registry
Dec 20, 1993
Annual return
Registry
Dec 20, 1993
Location of register of members address changed
Registry
Dec 20, 1993
Director's particulars changed
Financials
Oct 31, 1993
Annual accounts
Registry
Nov 17, 1992
Annual return
Financials
Nov 7, 1992
Annual accounts
Registry
Oct 15, 1992
Five appointments: 2 women and 3 men
Registry
Sep 1, 1992
Director resigned, new director appointed
Financials
Oct 15, 1991
Annual accounts
Registry
Oct 11, 1991
Registered office changed
Registry
Oct 11, 1991
Annual return
Registry
Jan 8, 1991
Annual return 4923...
Financials
Jan 8, 1991
Annual accounts
Companies with similar name
Holmes & Co Ltd
Holmes&Co Limited
Holmes&Co Ltd
Holmes&Co Ltd
CT Bowring & Co Limited
CT Bratley & Co Limited
CT Co (UK) Limited
CT Limited
Holmes Holmes Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)