About

Registered Number: 02858442
Date of Incorporation: 30/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA,

 

Hollywell Building Services Ltd was founded on 30 September 1993 and has its registered office in St. Albans, it has a status of "Active". The company has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEPHEN, Christine N/A 14 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 15 May 2019
AD01 - Change of registered office address 02 August 2018
CH01 - Change of particulars for director 02 August 2018
PSC04 - N/A 02 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 23 May 2017
MR04 - N/A 16 November 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 01 June 2016
MR04 - N/A 11 September 2015
MR04 - N/A 11 September 2015
MR04 - N/A 11 September 2015
MR04 - N/A 11 September 2015
MR01 - N/A 07 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 27 May 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 23 May 2014
MR01 - N/A 10 April 2014
MR01 - N/A 26 March 2014
MR04 - N/A 05 October 2013
MR01 - N/A 01 October 2013
RESOLUTIONS - N/A 20 August 2013
CC04 - Statement of companies objects 20 August 2013
AA - Annual Accounts 05 July 2013
MR01 - N/A 01 July 2013
MR01 - N/A 26 June 2013
AR01 - Annual Return 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AR01 - Annual Return 03 October 2012
AD01 - Change of registered office address 18 July 2012
AA - Annual Accounts 03 July 2012
AD01 - Change of registered office address 16 May 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
AR01 - Annual Return 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 01 October 2009
395 - Particulars of a mortgage or charge 17 September 2009
395 - Particulars of a mortgage or charge 21 July 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 25 July 2008
CERTNM - Change of name certificate 06 June 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 17 July 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 28 July 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 13 September 2002
395 - Particulars of a mortgage or charge 24 January 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 03 October 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 27 July 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 03 August 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 25 July 1995
RESOLUTIONS - N/A 14 November 1994
RESOLUTIONS - N/A 14 November 1994
363b - Annual Return 14 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1994
287 - Change in situation or address of Registered Office 28 October 1993
288 - N/A 13 October 1993
NEWINC - New incorporation documents 30 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2015 Fully Satisfied

N/A

A registered charge 21 March 2014 Fully Satisfied

N/A

A registered charge 21 March 2014 Fully Satisfied

N/A

A registered charge 30 September 2013 Fully Satisfied

N/A

A registered charge 25 June 2013 Outstanding

N/A

A registered charge 25 June 2013 Outstanding

N/A

Legal charge 29 March 2012 Fully Satisfied

N/A

Deed of legal mortgage 17 February 2012 Fully Satisfied

N/A

Deed of legal mortgage 14 September 2009 Fully Satisfied

N/A

Deed of legal mortgage 15 July 2009 Fully Satisfied

N/A

Charge of deposit 20 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.