Advanced company searchLink opens in new window

WARNER HOLIDAYS LIMITED

Company number 00351158

Filter by category

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)
10 Jan 2018 AP01 Appointment of Mr Paul Charles Flaum as a director on 1 January 2018
17 Jul 2017 AA Full accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
19 Sep 2016 AA Full accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 8,662,572
25 Sep 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 CH01 Director's details changed for Mr Dermot Francis King on 1 May 2015
31 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 8,662,572
23 Sep 2014 AA Full accounts made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 8,662,572
09 Sep 2013 AA Full accounts made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
21 May 2012 TM01 Termination of appointment of John Cook as a director
19 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
19 Apr 2012 TM01 Termination of appointment of David Whitelam as a director
16 Feb 2012 AP01 Appointment of Mr Dermot Francis King as a director
16 Feb 2012 AP01 Appointment of John Philip Dunford as a director
28 Sep 2011 AA Full accounts made up to 31 December 2010
03 Jun 2011 CH01 Director's details changed for Jane Elizabeth Bentall on 16 May 2011
23 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
07 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 25
09 Sep 2010 AA Full accounts made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Mr David Roy Whitelam on 8 March 2010