About

Registered Number: 04916147
Date of Incorporation: 30/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Holmbush Farm, Crawley Road Faygate, Near Horsham, West Sussex, RH12 4SE

 

Holmbush Paintball Ltd was established in 2003, it has a status of "Active". We don't know the number of employees at the company. The organisation has 3 directors listed as Bevington, Joelle Ruth, Trumble, Mike, Beare, Lance Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARE, Lance Richard 06 October 2003 12 August 2007 1
Secretary Name Appointed Resigned Total Appointments
BEVINGTON, Joelle Ruth 02 February 2009 04 November 2010 1
TRUMBLE, Mike 12 August 2007 02 February 2009 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 20 July 2017
TM01 - Termination of appointment of director 18 April 2017
CS01 - N/A 28 March 2017
CH01 - Change of particulars for director 07 October 2016
AA - Annual Accounts 19 July 2016
AP01 - Appointment of director 25 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 08 June 2011
CH01 - Change of particulars for director 13 April 2011
AR01 - Annual Return 12 April 2011
TM02 - Termination of appointment of secretary 05 November 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 27 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 27 August 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 21 August 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 11 June 2004
225 - Change of Accounting Reference Date 04 November 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.