BECKS HOLIDAYS LIMITED

03877009
THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG

Documents

Documents
Date Category Description Pages
18 Dec 2012 gazette Gazette Dissolved Voluntary 1 Buy now
04 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jun 2012 accounts Annual Accounts 10 Buy now
28 Mar 2012 officers Change of particulars for corporate director (Canvas Holidays Limited) 2 Buy now
21 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2011 annual-return Annual Return 3 Buy now
22 Mar 2011 accounts Annual Accounts 1 Buy now
28 Feb 2011 officers Termination of appointment of director (Ian Rogerson) 1 Buy now
02 Feb 2011 officers Appointment of director (Lynn Catherine Kelly) 2 Buy now
20 Dec 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2010 capital Statement of capital (Section 108) 4 Buy now
20 Dec 2010 insolvency Solvency Statement dated 08/12/10 1 Buy now
20 Dec 2010 resolution Resolution 1 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
29 Sep 2010 accounts Annual Accounts 1 Buy now
06 Apr 2010 officers Appointment of director (Ian Fraser Rogerson) 2 Buy now
06 Apr 2010 officers Appointment of corporate director (Canvas Holidays Limited) 2 Buy now
06 Apr 2010 officers Termination of appointment of director (Rci Europe) 1 Buy now
06 Apr 2010 officers Termination of appointment of director (Duleep Thomas) 1 Buy now
23 Dec 2009 annual-return Annual Return 4 Buy now
08 Dec 2009 accounts Annual Accounts 1 Buy now
31 Mar 2009 officers Director appointed duleep thomas 1 Buy now
30 Mar 2009 officers Appointment Terminated Director simon maguire 1 Buy now
30 Mar 2009 officers Appointment Terminated Director paul carter 1 Buy now
30 Mar 2009 officers Appointment Terminated Director ian ailles 1 Buy now
18 Mar 2009 officers Director appointed rci europe 1 Buy now
17 Mar 2009 officers Appointment Terminated Secretary henry bankes 1 Buy now
18 Nov 2008 annual-return Return made up to 15/11/08; full list of members 4 Buy now
15 Oct 2008 officers Director appointed ian simon ailles 2 Buy now
19 Aug 2008 officers Director appointed paul andrew carter 2 Buy now
19 Aug 2008 officers Appointment Terminated Director andrew liggins 1 Buy now
19 Aug 2008 officers Director appointed simon shaun maguire 2 Buy now
14 Aug 2008 officers Appointment Terminated Director john nichols 1 Buy now
11 Jul 2008 accounts Annual Accounts 1 Buy now
22 Apr 2008 officers Director's Change of Particulars / john nichols / 29/01/2008 / Nationality was: usa, now: british; HouseName/Number was: , now: flat 1; Street was: 46 cheval place, now: 37 stanhope gardens; Area was: , now: south kensington; Post Code was: SW7 1ER, now: SW7 5QY; Country was: , now: united kingdom 1 Buy now
14 Feb 2008 officers New director appointed 1 Buy now
14 Feb 2008 officers Director resigned 1 Buy now
07 Feb 2008 officers New director appointed 1 Buy now
16 Nov 2007 annual-return Return made up to 15/11/07; full list of members 2 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
08 Sep 2007 accounts Annual Accounts 1 Buy now
22 Jan 2007 officers New director appointed 1 Buy now
19 Jan 2007 officers Director resigned 1 Buy now
13 Dec 2006 annual-return Return made up to 15/11/06; full list of members 2 Buy now
11 Dec 2006 officers Director resigned 1 Buy now
01 Nov 2006 officers New director appointed 1 Buy now
01 Nov 2006 officers New director appointed 1 Buy now
31 Oct 2006 officers Director resigned 1 Buy now
25 Oct 2006 accounts Annual Accounts 1 Buy now
22 Sep 2006 officers Secretary's particulars changed 1 Buy now
10 May 2006 officers New secretary appointed 1 Buy now
10 May 2006 officers Secretary resigned 1 Buy now
18 Apr 2006 officers Director's particulars changed 1 Buy now
27 Mar 2006 officers Director resigned 1 Buy now
16 Mar 2006 officers Director's particulars changed 1 Buy now
16 Jan 2006 annual-return Return made up to 15/11/05; full list of members 6 Buy now
01 Dec 2005 officers Secretary resigned 1 Buy now
21 Nov 2005 officers New secretary appointed 2 Buy now
24 Oct 2005 accounts Annual Accounts 15 Buy now
26 Apr 2005 officers Director's particulars changed 1 Buy now
08 Apr 2005 officers Director resigned 1 Buy now
08 Apr 2005 officers Director resigned 1 Buy now
18 Jan 2005 officers Secretary resigned 1 Buy now
18 Jan 2005 officers New secretary appointed 2 Buy now
15 Dec 2004 annual-return Return made up to 15/11/04; full list of members 7 Buy now
26 Oct 2004 officers Secretary resigned 1 Buy now
26 Oct 2004 officers New secretary appointed 2 Buy now
26 Oct 2004 officers New director appointed 2 Buy now
26 Oct 2004 officers New director appointed 2 Buy now
26 Oct 2004 officers New director appointed 3 Buy now
21 Oct 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
21 Oct 2004 address Registered office changed on 21/10/04 from: mason bond king charles house king charles croft leeds west yorkshire LS1 6LA 1 Buy now
21 Oct 2004 auditors Auditors Resignation Company 1 Buy now
15 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Sep 2004 accounts Annual Accounts 11 Buy now
23 Dec 2003 annual-return Return made up to 15/11/03; full list of members 7 Buy now
18 Mar 2003 resolution Resolution 11 Buy now
12 Mar 2003 accounts Annual Accounts 11 Buy now
07 Feb 2003 annual-return Return made up to 15/11/02; full list of members 7 Buy now
27 Nov 2002 mortgage Particulars of mortgage/charge 8 Buy now
27 Nov 2002 capital Declaration of assistance for shares acquisition 7 Buy now
26 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Jul 2002 accounts Annual Accounts 10 Buy now
05 Apr 2002 officers New director appointed 2 Buy now
05 Apr 2002 officers New director appointed 2 Buy now
05 Apr 2002 officers New secretary appointed 2 Buy now
05 Apr 2002 address Registered office changed on 05/04/02 from: bell walk house high street unkfield east sussex TN22 5DQ 1 Buy now
05 Apr 2002 officers Secretary resigned 1 Buy now
05 Apr 2002 officers Director resigned 1 Buy now
14 Jan 2002 address Registered office changed on 14/01/02 from: 1 high street lewes east sussex BN7 2AD 1 Buy now
15 Nov 2001 annual-return Return made up to 15/11/01; full list of members 6 Buy now
22 Aug 2001 accounts Annual Accounts 6 Buy now
12 Dec 2000 capital Ad 20/10/00--------- £ si 19999@1 2 Buy now
05 Dec 2000 annual-return Return made up to 15/11/00; full list of members 6 Buy now
21 Nov 2000 resolution Resolution 1 Buy now
21 Nov 2000 capital £ nc 1000/50000 20/10/00 1 Buy now
01 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
29 Mar 2000 accounts Accounting reference date shortened from 30/11/00 to 31/10/00 1 Buy now
19 Jan 2000 incorporation Memorandum Articles 10 Buy now