- Company Overview for WIGHT HOLIDAYS LTD (08794955)
- Filing history for WIGHT HOLIDAYS LTD (08794955)
- People for WIGHT HOLIDAYS LTD (08794955)
- Charges for WIGHT HOLIDAYS LTD (08794955)
- More for WIGHT HOLIDAYS LTD (08794955)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
16 Nov 2023 | AD01 | Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ England to Spinnakers Main Road Bouldnor Yarmouth Isle of Wight PO41 0UR on 16 November 2023 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr David Alan Caldicott as a director on 6 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
27 Jul 2021 | AD01 | Registered office address changed from Reception Roebeck Country Park Carters Road Upton Ryde Isle of Wight PO33 4BP England to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ on 27 July 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
24 Nov 2020 | PSC04 | Change of details for a person with significant control | |
24 Nov 2020 | CH03 | Secretary's details changed for Mrs Sian Caldicott on 9 December 2019 | |
24 Nov 2020 | CH01 | Director's details changed for Mrs Sian Caldicott on 9 December 2019 | |
03 Sep 2020 | PSC02 | Notification of Roebeck Country Park Ltd as a person with significant control on 10 July 2018 | |
03 Sep 2020 | PSC07 | Cessation of Sian Caldicott as a person with significant control on 10 July 2018 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
11 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Oct 2019 | MR04 | Satisfaction of charge 087949550002 in full | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
24 Jul 2018 | MR01 | Registration of charge 087949550002, created on 9 July 2018 | |
23 May 2018 | MR01 | Registration of charge 087949550001, created on 23 May 2018 |