About

Registered Number: 04026902
Date of Incorporation: 04/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Garden Cottage, Stainton, Kendal, Cumbria, LA8 0LF

 

Established in 2000, The Holy Grail.Net Ltd are based in Kendal, it's status is listed as "Active". The company has 3 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNING, Patricia 23 September 2005 - 1
HILL, Raymond William Thomas 23 September 2005 - 1
DUNNING, William Arthur 04 July 2000 01 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 13 July 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 15 May 2018
AAMD - Amended Accounts 11 January 2018
AAMD - Amended Accounts 11 January 2018
CS01 - N/A 14 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 18 April 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 28 July 2008
287 - Change in situation or address of Registered Office 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
287 - Change in situation or address of Registered Office 22 April 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 22 August 2006
AAMD - Amended Accounts 27 July 2006
AA - Annual Accounts 03 July 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
AAMD - Amended Accounts 30 September 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 08 September 2004
AAMD - Amended Accounts 01 September 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 13 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
363s - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.