About

Registered Number: 03322090
Date of Incorporation: 21/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Third Way, Avonmouth, Bristol, BS11 9ZG

 

Having been setup in 1997, Holt Jcb Compact Equipment Ltd are based in Bristol, it's status is listed as "Active". The business has 4 directors listed as Winton, Michael Andrew, Shields, Linda, Shields, Peter, Osborne, George Albert at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTON, Michael Andrew 06 January 2009 - 1
OSBORNE, George Albert 05 March 1997 23 December 1997 1
Secretary Name Appointed Resigned Total Appointments
SHIELDS, Linda 23 December 1997 31 May 2005 1
SHIELDS, Peter 05 March 1997 23 December 1997 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 29 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 30 May 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 13 December 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
225 - Change of Accounting Reference Date 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
CERTNM - Change of name certificate 24 June 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 27 March 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 13 November 1998
AUD - Auditor's letter of resignation 24 September 1998
363s - Annual Return 03 April 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
287 - Change in situation or address of Registered Office 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
NEWINC - New incorporation documents 21 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.