About

Registered Number: 05611440
Date of Incorporation: 03/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Roseleigh 171 Goose Hill (Back Lane), Bower Hinton, Martock, Somerset, TA12 6LJ

 

Holmpc Ltd was founded on 03 November 2005.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEUBERT, Matthew 26 February 2011 - 1
DEUBERT, Richard Alexander 16 November 2005 - 1
DEUBERT, Jennifer Mary 16 November 2005 15 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 05 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
CH01 - Change of particulars for director 05 November 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 03 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2011
TM01 - Termination of appointment of director 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
CERTNM - Change of name certificate 19 September 2011
AP01 - Appointment of director 04 April 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 26 February 2011
AD01 - Change of registered office address 21 September 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
287 - Change in situation or address of Registered Office 07 September 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
CERTNM - Change of name certificate 11 November 2005
NEWINC - New incorporation documents 03 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.