About

Registered Number: 03505594
Date of Incorporation: 05/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 1 Normandy Street, Alton, Hampshire, GU34 1DD

 

Having been setup in 1998, Holybourne Flooring Ltd are based in Hampshire, it's status at Companies House is "Active". The companies directors are listed as Weetch, Lyn Louise, Weetch, Adam, Urquhart, Beverley Ann, Weetch, Joseph Albert at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEETCH, Adam 10 November 2017 - 1
WEETCH, Joseph Albert 01 May 1999 10 November 2017 1
Secretary Name Appointed Resigned Total Appointments
WEETCH, Lyn Louise 01 May 1999 - 1
URQUHART, Beverley Ann 12 February 1998 01 May 1999 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 17 February 2019
CS01 - N/A 16 February 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
TM01 - Termination of appointment of director 22 February 2018
CS01 - N/A 20 January 2018
TM01 - Termination of appointment of director 11 November 2017
PSC07 - N/A 11 November 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 05 January 2017
MR01 - N/A 31 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 21 August 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
AA - Annual Accounts 28 March 2008
395 - Particulars of a mortgage or charge 11 October 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 10 March 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 03 June 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 07 March 2000
363s - Annual Return 09 February 2000
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1999
363s - Annual Return 31 March 1999
225 - Change of Accounting Reference Date 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2016 Outstanding

N/A

Rent deposit deed 03 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.