Advanced company searchLink opens in new window

GRAY DAWES HOLIDAYS LIMITED

Company number 03542821

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)
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
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