About

Registered Number: 06873911
Date of Incorporation: 08/04/2009 (16 years ago)
Company Status: Active
Registered Address: Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, PL31 2RQ,

 

Holmbush Windows Ltd was registered on 08 April 2009, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHGATE, Martin 08 April 2009 - 1
SOUTHGATE, Nicholas 20 January 2012 - 1
SOUTHGATE, Brian Anthony 08 April 2009 21 January 2012 1
SOUTHGATE, Jacqueline Gail 01 May 2009 21 January 2012 1
Secretary Name Appointed Resigned Total Appointments
LAWLESS, Carol Ann 01 May 2009 20 January 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 April 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 29 January 2020
MR01 - N/A 17 June 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 19 April 2017
MR01 - N/A 19 January 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 25 May 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 06 January 2016
AD01 - Change of registered office address 30 October 2015
AR01 - Annual Return 22 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 16 January 2015
MR01 - N/A 22 November 2014
MR01 - N/A 11 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 02 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM02 - Termination of appointment of secretary 02 May 2012
AA - Annual Accounts 27 January 2012
SH01 - Return of Allotment of shares 20 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
288a - Notice of appointment of directors or secretaries 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
NEWINC - New incorporation documents 08 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2019 Outstanding

N/A

A registered charge 13 January 2017 Outstanding

N/A

A registered charge 21 November 2014 Outstanding

N/A

A registered charge 02 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.