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.
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 |
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 |
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 |