About

Registered Number: 04397131
Date of Incorporation: 18/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 21, Bristol Vale Trading Estate, Hartcliffe Way Bedminster, Bristol, BS3 5RJ

 

Holland & Robinson Ltd was registered on 18 March 2002 and has its registered office in Bristol. We don't know the number of employees at the business. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Ruth Amy 31 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 25 March 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 25 March 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 13 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 03 May 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 01 July 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 10 January 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 26 April 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 11 February 2004
AA - Annual Accounts 30 September 2003
395 - Particulars of a mortgage or charge 08 April 2003
363s - Annual Return 03 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
225 - Change of Accounting Reference Date 26 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 28 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.