Advanced company searchLink opens in new window

TAKE THE WEEKEND OFF LIMITED

Company number 04824792

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)
12 Mar 2019 AP01 Appointment of Mr Graeme Nieman as a director on 8 March 2019
12 Mar 2019 AP01 Appointment of Mr Michael Mcveigh as a director on 8 March 2019
12 Mar 2019 TM01 Termination of appointment of Crp D1 Limited as a director on 8 March 2019
12 Mar 2019 TM01 Termination of appointment of Crp D2 Limited as a director on 8 March 2019
29 Jan 2019 PSC02 Notification of Correlation Three Investments Limited as a person with significant control on 14 December 2018
29 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 29 January 2019
17 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
30 Sep 2018 AA Accounts for a small company made up to 31 December 2017
14 Mar 2018 CH01 Director's details changed for Mr Dean John Meadows on 14 March 2018
22 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
17 Aug 2017 CH02 Director's details changed for Crp D2 Limited on 5 January 2017
17 Aug 2017 CH02 Director's details changed for Crp D1 Limited on 14 December 2016
19 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
14 Dec 2016 AD01 Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 14 December 2016
09 Oct 2016 AA Full accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 165
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 165
06 Oct 2014 AP01 Appointment of Mr Dean John Meadows as a director on 1 October 2014
12 Aug 2014 AA Full accounts made up to 31 December 2013
30 Jul 2014 TM02 Termination of appointment of Joanne Normyle as a secretary on 29 July 2014
30 Jul 2014 TM01 Termination of appointment of Paul Normyle as a director on 29 July 2014
30 Jul 2014 TM01 Termination of appointment of Joanne Normyle as a director on 29 July 2014
23 Jul 2014 AP01 Appointment of Mr Gerard Tait as a director on 17 July 2014