About

Registered Number: 04745306
Date of Incorporation: 25/04/2003 (22 years ago)
Company Status: Active
Registered Address: Westwood Garth, Brough Sowerby, Kirkby Stephen, Cumbria, CA17 4EG

 

Having been setup in 2003, D E & J Holmes Ltd has its registered office in Kirkby Stephen. There are 2 directors listed as Holmes, Donnamichelle, Holmes, Edwin Geoffrey for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Edwin Geoffrey 25 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Donnamichelle 25 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 28 April 2010
AD01 - Change of registered office address 28 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 19 May 2004
287 - Change in situation or address of Registered Office 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.