- Company Overview for HOLIDAY POSTCARDS LIMITED (01557657)
- Filing history for HOLIDAY POSTCARDS LIMITED (01557657)
- People for HOLIDAY POSTCARDS LIMITED (01557657)
- More for HOLIDAY POSTCARDS LIMITED (01557657)
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) |
---|---|---|---|
25 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
11 Dec 2013 | AP01 | Appointment of Mr Jonathan Paul Mark Sheppard as a director | |
09 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
05 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Jan 2011 | AD02 | Register inspection address has been changed | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Robert David Woolley on 7 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Christopher Paul Frank Sheppard on 7 January 2010 | |
15 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
05 Jan 2009 | 363a | Return made up to 05/01/09; full list of members | |
05 Jan 2009 | 287 | Registered office changed on 05/01/2009 from the lilies griffe grange valley grange mill matlock derbyshire DE4 4BW united kingdom | |
03 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from 43 botley road oxford oxfordshire OX2 0BN | |
07 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed |