- Company Overview for HOTELS OF NORTH WALES LTD (04905949)
- Filing history for HOTELS OF NORTH WALES LTD (04905949)
- People for HOTELS OF NORTH WALES LTD (04905949)
- Charges for HOTELS OF NORTH WALES LTD (04905949)
- More for HOTELS OF NORTH WALES LTD (04905949)
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) |
---|---|---|---|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
05 Aug 2014 | CH03 | Secretary's details changed for Gynette Anne Janney on 1 October 2013 | |
05 Aug 2014 | CH01 | Director's details changed for Sebastian Paul Janney on 1 October 2013 | |
05 Aug 2014 | CH01 | Director's details changed for Gynette Anne Janney on 1 October 2013 | |
05 Aug 2014 | CH03 | Secretary's details changed for Gynette Anne Janney on 1 October 2013 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
26 Nov 2010 | CH01 | Director's details changed for Sebastian Paul Janney on 19 September 2010 | |
26 Nov 2010 | CH01 | Director's details changed for Gynette Anne Janney on 19 September 2010 | |
26 Nov 2010 | CH03 | Secretary's details changed for Gynette Anne Janney on 19 September 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Dec 2008 | 363a | Return made up to 19/09/08; full list of members | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from A55 expressway pentre halkyn holywell flintshire CH8 8BD | |
02 Dec 2008 | 288c | Director's change of particulars / sebastian janney / 19/09/2008 | |
02 Dec 2008 | 288c | Director and secretary's change of particulars / gynette janney / 19/09/2008 | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |