- Company Overview for BYRON WOOLACOMBE HOLIDAYS LIMITED (05644119)
- Filing history for BYRON WOOLACOMBE HOLIDAYS LIMITED (05644119)
- People for BYRON WOOLACOMBE HOLIDAYS LIMITED (05644119)
- Charges for BYRON WOOLACOMBE HOLIDAYS LIMITED (05644119)
- More for BYRON WOOLACOMBE HOLIDAYS LIMITED (05644119)
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 Oct 2017 | PSC02 | Notification of Ashlar Group Ltd as a person with significant control on 28 June 2017 | |
02 Oct 2017 | PSC07 | Cessation of Blast Properties Ltd as a person with significant control on 28 June 2017 | |
26 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
29 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 5 December 2016
|
|
15 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2015 | CH03 | Secretary's details changed for Robert Harvey Sawyer on 16 April 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from The Moravian Church 86 Coronation Avenue Bath BA2 2JU to 69 High Street Bideford Devon EX39 2AT on 23 September 2015 | |
28 Apr 2015 | CH01 | Director's details changed for Sheila Jane Sawyer on 16 March 2015 | |
28 Apr 2015 | CH03 | Secretary's details changed for Robert Harvey Sawyer on 16 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
01 Oct 2014 | AP01 | Appointment of Mr Paul John Ealey as a director on 31 March 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Laurence Jordan Benedict Beere as a director on 31 March 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |