- Company Overview for HAPPY DAYS SOUTH WEST LIMITED (04802038)
- Filing history for HAPPY DAYS SOUTH WEST LIMITED (04802038)
- People for HAPPY DAYS SOUTH WEST LIMITED (04802038)
- Charges for HAPPY DAYS SOUTH WEST LIMITED (04802038)
- More for HAPPY DAYS SOUTH WEST LIMITED (04802038)
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) |
---|---|---|---|
24 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
12 Apr 2019 | TM01 | Termination of appointment of Joanne Beighton as a director on 11 April 2019 | |
25 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
30 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | MR01 | Registration of charge 048020380006, created on 3 November 2017 | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
10 Mar 2017 | TM01 | Termination of appointment of Sarah Faith Karkeek as a director on 2 March 2017 | |
10 Nov 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 048020380005 | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Joanne Beighton on 29 June 2016 | |
23 Feb 2016 | AP01 | Appointment of Joanne Beighton as a director on 9 February 2016 | |
06 Jan 2016 | AD03 | Register(s) moved to registered inspection location One Redcliff Street Bristol BS1 6TP | |
18 Dec 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 048020380005 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Oct 2015 | AP01 | Appointment of Kevin William Higgs as a director on 28 August 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
22 Feb 2015 | MA | Memorandum and Articles of Association | |
22 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2015 | MR01 | Registration of charge 048020380005, created on 5 February 2015 | |
05 Feb 2015 | MR04 | Satisfaction of charge 048020380004 in full | |
03 Nov 2014 | AP01 | Appointment of Kim Herbert as a director |