Advanced company searchLink opens in new window

HOLIDAY POSTCARDS LIMITED

Company number 01557657

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)
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
  • GBP 250
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
  • GBP 250
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
  • GBP 250
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