About

Registered Number: 05727699
Date of Incorporation: 02/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Eaglehurst, 12 Quay Road, Bridlington, East Riding Of Yorkshire, YO15 2AD,

 

Having been setup in 2006, Hollie J Fishing Ltd are based in Bridlington, East Riding Of Yorkshire, it has a status of "Active". We don't currently know the number of employees at Hollie J Fishing Ltd. The company has 3 directors listed as Traves, Christopher George, Traves, Joanne, Traves, Margaret Edith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAVES, Christopher George 02 March 2006 - 1
TRAVES, Joanne 01 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
TRAVES, Margaret Edith 02 March 2006 05 May 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 05 May 2020
CS01 - N/A 02 March 2020
AD01 - Change of registered office address 12 February 2020
AA - Annual Accounts 21 November 2019
SH08 - Notice of name or other designation of class of shares 19 March 2019
PSC04 - N/A 04 March 2019
CH01 - Change of particulars for director 04 March 2019
CH01 - Change of particulars for director 04 March 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 18 November 2013
AP01 - Appointment of director 25 April 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 22 March 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 07 October 2010
TM01 - Termination of appointment of director 15 April 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 08 October 2008
128(4) - Notice of assignment of name or new name to any class of shares 12 September 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 02 March 2007
288a - Notice of appointment of directors or secretaries 12 April 2006
CERTNM - Change of name certificate 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.