About

Registered Number: 06263526
Date of Incorporation: 30/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Handley House, North Gate, Newark, Nottinghamshire, NG24 1EH,

 

Holmes Wood Design Ltd was established in 2007, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTLEDGE, Graham Stanley 30 November 2016 - 1
CARTLEDGE, Thomas 30 November 2016 - 1
HOLMES, Lucy Katherine 30 May 2007 30 November 2016 1
WOOD, Alexandra Innes 30 May 2007 30 November 2016 1
Secretary Name Appointed Resigned Total Appointments
LORD, Joan 30 November 2016 31 March 2020 1
PEARS, Carolyn 30 November 2016 31 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 01 June 2020
PSC05 - N/A 04 May 2020
TM02 - Termination of appointment of secretary 31 March 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 04 June 2019
TM02 - Termination of appointment of secretary 31 August 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 04 June 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 22 May 2017
RESOLUTIONS - N/A 05 January 2017
TM01 - Termination of appointment of director 13 December 2016
AA01 - Change of accounting reference date 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
AD01 - Change of registered office address 12 December 2016
AP01 - Appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
AP03 - Appointment of secretary 12 December 2016
AP03 - Appointment of secretary 12 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 02 June 2015
SH01 - Return of Allotment of shares 20 March 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH03 - Change of particulars for secretary 12 June 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 07 June 2011
AD01 - Change of registered office address 01 February 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 08 October 2008
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
NEWINC - New incorporation documents 30 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.