Advanced company searchLink opens in new window

HOLLINGSWORTH DECORATORS LIMITED

Company number 04679081

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
16 Oct 2023 PSC04 Change of details for Mr Terry Peter Hollingsworth as a person with significant control on 19 June 2023
16 Oct 2023 CH01 Director's details changed for Mr Terry Peter Hollingsworth on 19 June 2023
10 Oct 2023 AA Micro company accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
21 Feb 2022 CH01 Director's details changed for Mr Terry Peter Hollingsworth on 17 September 2021
17 Jan 2022 CERTNM Company name changed terry hollingsworth painting and decorating LIMITED\certificate issued on 17/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-14
23 Sep 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CH01 Director's details changed for Mr Terry Peter Hollingsworth on 16 April 2021
20 Apr 2021 CH01 Director's details changed for Mr Terry Peter Hollingsworth on 16 April 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 31 March 2020
30 Sep 2020 AD01 Registered office address changed from School House East Road East Mersea CO5 8TQ England to The Old Forge East Street Colchester CO1 2TP on 30 September 2020
05 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
05 Mar 2020 TM02 Termination of appointment of Penelope Gail Hollingsworth as a secretary on 14 June 2019
12 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jul 2018 AD01 Registered office address changed from 15 Firs Chase West Mersea Colchester CO5 8NG to School House East Road East Mersea CO5 8TQ on 19 July 2018
19 Jul 2018 CH01 Director's details changed for Mr Terry Peter Hollingsworth on 18 July 2018
30 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates