HOLDEN AND BROOKE LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-17 View Report
Accounts. Accounts type dormant. 2023-10-10 View Report
Officers. Change date: 2022-03-01. Officer name: Mr James Cary Armstrong. 2023-02-21 View Report
Accounts. Accounts type dormant. 2022-11-28 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Accounts. Accounts type dormant. 2021-10-01 View Report
Accounts. Accounts type dormant. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2019-11-11 View Report
Accounts. Accounts type dormant. 2019-10-06 View Report
Confirmation statement. Statement with no updates. 2018-11-12 View Report
Accounts. Accounts type dormant. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2017-11-07 View Report
Accounts. Accounts type dormant. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2016-11-09 View Report
Address. New address: Stable 6 Stable Road Colchester Essex CO2 7GL. 2016-11-09 View Report
Accounts. Accounts type dormant. 2016-10-09 View Report
Address. New address: Stable 6 Stable Road Colchester Essex CO2 7GL. 2016-05-24 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Accounts. Accounts type dormant. 2015-10-13 View Report
Officers. Change date: 2014-10-22. Officer name: Mr James Cary Armstrong. 2015-04-20 View Report
Officers. Officer name: Mr James Cary Armstrong. Change date: 2014-10-22. 2015-04-20 View Report
Annual return. With made up date full list shareholders. 2014-11-13 View Report
Address. New address: C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET. 2014-11-13 View Report
Accounts. Accounts type dormant. 2014-10-08 View Report
Address. Old address: C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England. Change date: 2014-05-02. 2014-05-02 View Report
Address. Old address: C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL. Change date: 2014-05-02. 2014-05-02 View Report
Annual return. With made up date full list shareholders. 2013-11-12 View Report
Accounts. Accounts type dormant. 2013-09-25 View Report
Address. Old address: 4 North Hill Colchester Essex CO1 1EB. 2013-04-02 View Report
Officers. Officer name: Thompson Smith & Puxon (Secretarial Services) Limited. Change date: 2013-01-31. 2013-01-31 View Report
Annual return. With made up date full list shareholders. 2012-11-16 View Report
Accounts. Accounts type dormant. 2012-05-18 View Report
Annual return. With made up date full list shareholders. 2011-11-16 View Report
Accounts. Accounts type dormant. 2011-02-23 View Report
Annual return. With made up date full list shareholders. 2010-11-29 View Report
Address. Change date: 2010-09-07. Old address: 1 Miles Street Manchester M12 5BZ. 2010-09-07 View Report
Officers. Officer name: Thompson Smith & Puxon (Secretarial Services) Limited. 2010-07-15 View Report
Address. Move registers to sail company. 2010-07-13 View Report
Address. Change sail address company. 2010-07-13 View Report
Accounts. Accounts type dormant. 2010-05-27 View Report
Annual return. With made up date full list shareholders. 2009-11-13 View Report
Officers. Change date: 2009-11-09. Officer name: James Cary Armstrong. 2009-11-13 View Report
Officers. Officer name: Charles Allan Armstrong. Change date: 2009-11-09. 2009-11-13 View Report
Accounts. Accounts type dormant. 2009-04-27 View Report
Annual return. Legacy. 2008-11-28 View Report
Accounts. Accounts type dormant. 2008-06-17 View Report
Annual return. Legacy. 2007-12-05 View Report
Accounts. Accounts type dormant. 2007-10-18 View Report