About

Registered Number: 06244884
Date of Incorporation: 11/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6 Cork Cutters Cottage, Smorrall Lane, Bedworth, Warwickshire, CV12 0NL,

 

Having been setup in 2007, Holland & Hall Joinery Ltd are based in Bedworth, Warwickshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed as Jackson, Michael Craig, Hall, Darren Curtis, Holland, Barrie, Jackson, David John for Holland & Hall Joinery Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Michael Craig 31 May 2016 - 1
HALL, Darren Curtis 31 May 2007 29 January 2016 1
HOLLAND, Barrie 31 May 2007 01 June 2016 1
JACKSON, David John 31 May 2016 12 January 2018 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 26 February 2018
TM01 - Termination of appointment of director 23 January 2018
PSC04 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
PSC04 - N/A 03 November 2017
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 21 July 2016
AD01 - Change of registered office address 21 July 2016
TM02 - Termination of appointment of secretary 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
RESOLUTIONS - N/A 10 June 2016
SH08 - Notice of name or other designation of class of shares 10 June 2016
SH01 - Return of Allotment of shares 07 June 2016
SH01 - Return of Allotment of shares 07 June 2016
SH01 - Return of Allotment of shares 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 12 May 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
CERTNM - Change of name certificate 30 May 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.