About

Registered Number: 04057989
Date of Incorporation: 22/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 19, Two Gates Trading Estate Watling Street, Two Gates, Tamworth, Staffs, B77 5AE,

 

Holland Contracts Ltd was setup in 2000. Currently we aren't aware of the number of employees at the this business. The companies directors are Smith, Sarah Louise, Smith, Martin Neville.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Martin Neville 22 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Sarah Louise 22 August 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CH01 - Change of particulars for director 06 July 2020
AD01 - Change of registered office address 06 July 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 August 2018
PSC02 - N/A 21 August 2018
AA - Annual Accounts 28 June 2018
PSC01 - N/A 29 March 2018
PSC07 - N/A 19 January 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 28 June 2016
AP01 - Appointment of director 01 October 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 21 July 2008
395 - Particulars of a mortgage or charge 14 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 10 September 2004
225 - Change of Accounting Reference Date 31 March 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 22 November 2002
287 - Change in situation or address of Registered Office 25 October 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 19 September 2001
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
287 - Change in situation or address of Registered Office 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.