About

Registered Number: 05592144
Date of Incorporation: 13/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Annbol Cottage, Holmeswood Road, Rufford, Ormskirk, Lancashire, L40 1TX

 

Holmeswood Koi Aquatics Ltd was registered on 13 October 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the Holmeswood Koi Aquatics Ltd. The business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGLETON, Barry Alan 13 October 2005 - 1
SINGLETON, Cheryl Paula 13 October 2005 - 1
SINGLETON, David Alan 13 October 2005 - 1
SINGLETON, Scott 21 August 2015 - 1
Secretary Name Appointed Resigned Total Appointments
SINGLETON, James 13 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 12 September 2017
AA01 - Change of accounting reference date 29 August 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 20 October 2015
AP01 - Appointment of director 21 August 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 10 September 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 06 July 2007
225 - Change of Accounting Reference Date 27 March 2007
363s - Annual Return 14 February 2007
395 - Particulars of a mortgage or charge 18 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.