BYRON WOOLACOMBE HOLIDAYS LIMITED

05644119
69 HIGH STREET BIDEFORD DEVON ENGLAND EX39 2AT

Documents

Documents
Date Category Description Pages
11 Jul 2024 officers Change of particulars for director (Mr Paul William Hevingham) 2 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2023 accounts Annual Accounts 8 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2022 accounts Annual Accounts 8 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2021 accounts Annual Accounts 8 Buy now
17 Dec 2020 accounts Annual Accounts 7 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2020 officers Change of particulars for director (Mrs Sheila Jane Sawyer) 2 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2019 officers Change of particulars for director (Mr Jamie Christian George Dellow) 2 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2018 resolution Resolution 3 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
17 Sep 2018 officers Change of particulars for director (Mrs Sheila Jane Sawyer) 2 Buy now
27 Jun 2018 officers Change of particulars for director (Mrs Sheila Jane Sawyer) 2 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2017 accounts Annual Accounts 6 Buy now
29 Jun 2017 capital Return of Allotment of shares 3 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 accounts Annual Accounts 5 Buy now
02 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2015 annual-return Annual Return 9 Buy now
28 Sep 2015 accounts Annual Accounts 5 Buy now
24 Sep 2015 officers Change of particulars for secretary (Robert Harvey Sawyer) 1 Buy now
23 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2015 officers Change of particulars for director (Sheila Jane Sawyer) 2 Buy now
28 Apr 2015 officers Change of particulars for secretary (Robert Harvey Sawyer) 1 Buy now
16 Dec 2014 annual-return Annual Return 9 Buy now
01 Oct 2014 officers Appointment of director (Mr Paul John Ealey) 2 Buy now
01 Oct 2014 officers Termination of appointment of director (Laurence Jordan Benedict Beere) 1 Buy now
29 Sep 2014 accounts Annual Accounts 5 Buy now
12 Dec 2013 annual-return Annual Return 9 Buy now
26 Sep 2013 accounts Annual Accounts 9 Buy now
18 Dec 2012 annual-return Annual Return 9 Buy now
05 Oct 2012 accounts Annual Accounts 4 Buy now
23 Dec 2011 annual-return Annual Return 9 Buy now
04 Oct 2011 accounts Annual Accounts 4 Buy now
05 Jan 2011 annual-return Annual Return 9 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
23 Feb 2010 officers Change of particulars for secretary (Robert Harvey Sawyer) 1 Buy now
23 Feb 2010 officers Change of particulars for director (Sheila Jane Sawyer) 1 Buy now
23 Feb 2010 annual-return Annual Return 7 Buy now
03 Nov 2009 accounts Annual Accounts 6 Buy now
11 Feb 2009 annual-return Return made up to 05/12/08; full list of members 5 Buy now
05 Feb 2009 address Registered office changed on 05/02/2009 from unit 20 wansdyke business centre oldfield road bath BA2 3LY 1 Buy now
13 Oct 2008 accounts Annual Accounts 1 Buy now
13 Oct 2008 accounts Accounting reference date shortened from 31/08/2008 to 31/12/2007 1 Buy now
12 Jun 2008 accounts Annual Accounts 1 Buy now
26 Mar 2008 annual-return Return made up to 05/12/07; full list of members 4 Buy now
15 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
05 Feb 2008 officers New director appointed 2 Buy now
05 Feb 2008 officers New director appointed 2 Buy now
05 Feb 2008 officers New director appointed 2 Buy now
05 Feb 2008 officers New director appointed 2 Buy now
05 Feb 2008 officers New director appointed 2 Buy now
11 Dec 2006 capital Ad 30/10/06--------- £ si 1@1=1 1 Buy now
11 Dec 2006 annual-return Return made up to 05/12/06; full list of members 2 Buy now
08 Nov 2006 accounts Annual Accounts 1 Buy now
31 Mar 2006 accounts Accounting reference date shortened from 31/12/06 to 31/08/06 1 Buy now
07 Dec 2005 address Registered office changed on 07/12/05 from: pembroke house 7 brunswick square bristol BS2 8PE 1 Buy now
07 Dec 2005 officers New director appointed 1 Buy now
07 Dec 2005 officers New secretary appointed 1 Buy now
07 Dec 2005 officers New director appointed 1 Buy now
07 Dec 2005 officers Director resigned 1 Buy now
07 Dec 2005 officers Secretary resigned 1 Buy now
05 Dec 2005 incorporation Incorporation Company 22 Buy now