HOLLIDAY FIELDING HOCKING LIMITED
Status | ACTIVE |
Company No. | 06347050 |
Category | Private Limited Company |
Incorporated | 20 Aug 2007 |
Age | 16 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
HOLLIDAY FIELDING HOCKING LIMITED is an active private limited company with number 06347050. It was incorporated 16 years, 8 months, 13 days ago, on 20 August 2007. The company address is Unit 9a, Aire Place Mills Unit 9a, Aire Place Mills, Leeds, LS3 1JL, West Yorkshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Appoint person director company with name date
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-29
Officer name: Mrs Sarah Louise Wilkinson
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Capital allotment shares
Date: 23 Aug 2021
Action Date: 02 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-02
Capital : 1,960 GBP
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Capital name of class of shares
Date: 30 Jul 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 19 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 30 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Lucy Miller-Holliday
Change date: 2017-01-10
Documents
Change person director company with change date
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-30
Officer name: Mr Michael Harold Holliday
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2017
Action Date: 28 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-28
New address: Unit 9a, Aire Place Mills 103-143 Kirkstall Road Leeds West Yorkshire LS3 1JL
Old address: 81, Elmwood Drive Walton Wakefield West Yorkshire WF2 6LW
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Change person director company with change date
Date: 02 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Harold Holliday
Change date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Lucy Miller-Holliday
Change date: 2010-08-20
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Harold Holliday
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mrs jane lucy miller-holliday
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael holliday
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jane miller-holliday
Documents
Legacy
Date: 11 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 30/09/08
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07721481 |
Status: | ACTIVE |
Category: | Private Limited Company |
91A UPPER TOLLINGTON PARK,LONDON,N4 4LP
Number: | 09343784 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 AVON WAY,WORKSOP,S81 7LB
Number: | 05194454 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC458056 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CRAIGHALL PLACE,AYR,KA7 4XD
Number: | SC620041 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,BRISTOL,BS1 1QB
Number: | 10661365 |
Status: | ACTIVE |
Category: | Private Limited Company |