- Company Overview for THIRST FOR LIFE HOLIDAYS LIMITED (04308572)
- Filing history for THIRST FOR LIFE HOLIDAYS LIMITED (04308572)
- People for THIRST FOR LIFE HOLIDAYS LIMITED (04308572)
- More for THIRST FOR LIFE HOLIDAYS LIMITED (04308572)
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) |
---|---|---|---|
02 Mar 2014 | AA | Micro company accounts made up to 31 October 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
30 May 2013 | AP01 | Appointment of Mr Mark William Gibson as a director | |
30 May 2013 | TM01 | Termination of appointment of Jessica Gibson as a director | |
30 May 2013 | TM02 | Termination of appointment of James Armstrong as a secretary | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
20 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Feb 2010 | AD01 | Registered office address changed from Blythe Valley Business Park Central Boulevard Solihull West Midlands B90 8AG on 8 February 2010 | |
17 Nov 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Jessica Marie Ulla Gibson on 17 November 2009 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Mar 2009 | 363a | Return made up to 22/10/08; full list of members | |
20 Jan 2009 | 363a | Return made up to 22/10/07; full list of members | |
15 Jan 2009 | 363a | Return made up to 22/10/06; full list of members | |
15 Sep 2008 | 287 | Registered office changed on 15/09/2008 from 5 high street amblecote stourbridge west midlands DY8 4BX | |
02 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
23 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
11 May 2007 | 287 | Registered office changed on 11/05/07 from: unit 4 tansey green trading estate tansey green road brierley hill west midlands DY5 4TH | |
11 May 2007 | 288a | New director appointed | |
01 Sep 2006 | 288b | Director resigned |