About

Registered Number: 04594393
Date of Incorporation: 19/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 80 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QB

 

Founded in 2002, D.C. & A.H. Holmes Ltd have registered office in Bury St Edmunds, Suffolk, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Annabel Hope 19 November 2002 24 August 2017 1
STEPHENS, Avril Rose 17 November 2010 05 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Dominic Christopher 24 October 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 15 January 2018
TM02 - Termination of appointment of secretary 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
AP03 - Appointment of secretary 30 October 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 26 July 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 27 November 2012
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
AA - Annual Accounts 13 June 2011
SH01 - Return of Allotment of shares 25 January 2011
RESOLUTIONS - N/A 20 January 2011
AP01 - Appointment of director 21 December 2010
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 15 July 2010
RESOLUTIONS - N/A 08 July 2010
SH08 - Notice of name or other designation of class of shares 08 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 July 2010
SH01 - Return of Allotment of shares 08 July 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 21 July 2009
225 - Change of Accounting Reference Date 02 July 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 19 May 2004
RESOLUTIONS - N/A 10 March 2004
RESOLUTIONS - N/A 10 March 2004
RESOLUTIONS - N/A 10 March 2004
363s - Annual Return 29 November 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
287 - Change in situation or address of Registered Office 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.