About

Registered Number: 03127833
Date of Incorporation: 17/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Dhollandia Uk, Latham Road, Huntingdon, Cambridgeshire, PE29 6YG

 

Dhollandia U.K. Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of the company are Dhollander, Nancy, Lay, Christopher Mark, Dhollander, Jan, Gray, Philip, Jordan, Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHOLLANDER, Nancy 05 September 1996 - 1
LAY, Christopher Mark 01 July 2001 - 1
DHOLLANDER, Jan 05 September 1996 01 July 2001 1
GRAY, Philip 20 November 1995 05 September 1996 1
JORDAN, Joseph 20 November 1995 05 September 1996 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 02 November 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
AA - Annual Accounts 26 October 2002
363s - Annual Return 12 November 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
AA - Annual Accounts 01 October 2001
287 - Change in situation or address of Registered Office 18 July 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 22 August 1997
225 - Change of Accounting Reference Date 10 February 1997
363s - Annual Return 10 January 1997
287 - Change in situation or address of Registered Office 17 December 1996
287 - Change in situation or address of Registered Office 15 December 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
NEWINC - New incorporation documents 17 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.