- Company Overview for GRAY DAWES HOLIDAYS LIMITED (03542821)
- Filing history for GRAY DAWES HOLIDAYS LIMITED (03542821)
- People for GRAY DAWES HOLIDAYS LIMITED (03542821)
- Charges for GRAY DAWES HOLIDAYS LIMITED (03542821)
- More for GRAY DAWES HOLIDAYS LIMITED (03542821)
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) |
---|---|---|---|
08 Dec 2016 | AD01 | Registered office address changed from Worldfarer House Dormer Place Leamington Spa Warwickshire CV32 5AA to Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1TG on 8 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Margaret Audrey Dunwoody as a director on 30 November 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Ian Patrick Dunwoody as a director on 30 November 2016 | |
08 Dec 2016 | TM02 | Termination of appointment of Stephen John Mclurgh as a secretary on 30 November 2016 | |
08 Dec 2016 | AP03 | Appointment of Mrs Nicola Anne Cousins as a secretary on 30 November 2016 | |
08 Dec 2016 | AP01 | Appointment of Mrs Suzanne Helen Horner as a director on 30 November 2016 | |
11 Jul 2016 | AA | Full accounts made up to 29 February 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
20 Jul 2015 | AA | Full accounts made up to 28 February 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
05 Aug 2014 | AA | Full accounts made up to 28 February 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
15 Jul 2013 | AA | Full accounts made up to 28 February 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
04 Apr 2013 | CH03 | Secretary's details changed for Stephen John Mclurgh on 4 April 2013 | |
05 Sep 2012 | AD02 | Register inspection address has been changed | |
17 Jul 2012 | AA | Full accounts made up to 29 February 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
25 Jul 2011 | AA | Full accounts made up to 28 February 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
29 Jul 2010 | AA | Full accounts made up to 28 February 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Margaret Audrey Dunwoody on 1 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mr Ian Patrick Dunwoody on 1 April 2010 | |
23 Jul 2009 | AA | Full accounts made up to 28 February 2009 |