A&D HOLIDAYS LIMITED

07261883
28 PILFORD AVENUE CHELTENHAM ENGLAND GL53 9EH

Documents

Documents
Date Category Description Pages
07 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2023 accounts Annual Accounts 15 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Apr 2023 resolution Resolution 3 Buy now
19 Apr 2023 incorporation Memorandum Articles 11 Buy now
06 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 14 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 accounts Annual Accounts 13 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 11 Buy now
17 Nov 2020 mortgage Registration of a charge 31 Buy now
24 Sep 2020 officers Termination of appointment of director (Damien Joel Read) 1 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2019 officers Appointment of director (Mrs Rachel Hunt) 2 Buy now
01 Oct 2019 accounts Annual Accounts 17 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 15 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2017 accounts Annual Accounts 15 Buy now
11 Jul 2017 resolution Resolution 38 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
14 Dec 2015 accounts Annual Accounts 4 Buy now
07 Aug 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Jun 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 4 Buy now
17 Jun 2014 annual-return Annual Return 4 Buy now
07 Jun 2013 accounts Annual Accounts 4 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
24 Dec 2012 accounts Annual Accounts 6 Buy now
19 Dec 2012 capital Return of Allotment of shares 4 Buy now
19 Dec 2012 capital Statement of capital (Section 108) 4 Buy now
19 Dec 2012 insolvency Solvency statement dated 12/12/12 1 Buy now
19 Dec 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Dec 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Dec 2012 resolution Resolution 1 Buy now
12 Dec 2012 resolution Resolution 1 Buy now
12 Dec 2012 resolution Resolution 1 Buy now
12 Dec 2012 resolution Resolution 1 Buy now
23 Jul 2012 officers Termination of appointment of secretary (Amar Jones Limited) 1 Buy now
03 Jul 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
21 Jun 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 officers Appointment of corporate secretary (Amar Jones Limited) 2 Buy now
01 Mar 2011 officers Termination of appointment of secretary (Accounts Rapport Limited) 1 Buy now
01 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Jun 2010 capital Return of Allotment of shares 2 Buy now
01 Jun 2010 officers Appointment of director (Mr Andrew Robert Hunt) 2 Buy now
01 Jun 2010 officers Termination of appointment of director (Kamaleswaran Kanapathy) 1 Buy now
01 Jun 2010 officers Appointment of director (Mr Damien Joel Read) 2 Buy now
21 May 2010 incorporation Incorporation Company 23 Buy now