About

Registered Number: 03771701
Date of Incorporation: 17/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 64 High Street, Bideford, Devon, EX39 2AR

 

Established in 1999, C. R. Hollands Industrial Supplies Ltd have registered office in Devon, it's status is listed as "Active". The current directors of the organisation are Hollands, Neil David, Hollands, Paul Richard, Hollands, Jennifer Joyce.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLANDS, Neil David 07 October 2008 - 1
HOLLANDS, Paul Richard 07 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HOLLANDS, Jennifer Joyce 17 May 1999 12 July 2019 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 15 April 2020
TM01 - Termination of appointment of director 31 March 2020
TM02 - Termination of appointment of secretary 16 July 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 30 April 2018
PSC01 - N/A 17 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 12 April 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH01 - Change of particulars for director 30 May 2014
AA - Annual Accounts 02 May 2014
RESOLUTIONS - N/A 15 April 2014
SH08 - Notice of name or other designation of class of shares 15 April 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 30 April 2012
CERTNM - Change of name certificate 01 September 2011
CONNOT - N/A 01 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 27 April 2011
AD01 - Change of registered office address 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH03 - Change of particulars for secretary 24 February 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
AA - Annual Accounts 22 May 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 14 May 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 13 June 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 06 September 2005
353 - Register of members 06 September 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 14 June 2004
RESOLUTIONS - N/A 19 May 2003
RESOLUTIONS - N/A 19 May 2003
RESOLUTIONS - N/A 19 May 2003
363s - Annual Return 19 May 2003
225 - Change of Accounting Reference Date 19 May 2003
395 - Particulars of a mortgage or charge 22 January 2003
AA - Annual Accounts 31 December 2002
395 - Particulars of a mortgage or charge 20 December 2002
363s - Annual Return 04 August 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 06 November 2001
287 - Change in situation or address of Registered Office 17 September 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 30 June 2000
225 - Change of Accounting Reference Date 06 June 2000
395 - Particulars of a mortgage or charge 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
287 - Change in situation or address of Registered Office 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
NEWINC - New incorporation documents 17 May 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 January 2003 Outstanding

N/A

Fixed and floating charge 20 December 2002 Outstanding

N/A

Mortgage debenture 03 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.