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.
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 |
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 |