Advanced company searchLink opens in new window

HAPPY DAYS SOUTH WEST LIMITED

Company number 04802038

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3
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
  • GBP 3
22 Feb 2015 MA Memorandum and Articles of Association
22 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 03/02/2015
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