Advanced company searchLink opens in new window

HOLIDAY EXTRAS LIMITED

Company number 01693250

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Feb 2015 CH01 Director's details changed for Mr Simon Peter Hagger on 23 February 2015
25 Feb 2015 CH01 Director's details changed for Mr Howard Dove on 25 February 2015
20 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
27 Nov 2014 AA Full accounts made up to 31 March 2014
10 Jul 2014 AP03 Appointment of Mr Michael Gerard Daly as a secretary
10 Jul 2014 TM02 Termination of appointment of Catherine Beare as a secretary
26 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
02 Jan 2014 AA Full accounts made up to 31 March 2013
19 Nov 2013 TM01 Termination of appointment of Stephanie Delargy as a director
08 Aug 2013 AP03 Appointment of Mrs Catherine Mary Beare as a secretary
08 Aug 2013 TM02 Termination of appointment of Michael Daly as a secretary
30 Jan 2013 AP03 Appointment of Mr Michael Gerard Daly as a secretary
30 Jan 2013 TM02 Termination of appointment of Catherine Beare as a secretary
29 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
09 Nov 2012 TM01 Termination of appointment of Nilan Peiris as a director
18 Oct 2012 AP01 Appointment of Mr Sean Arthur Hagger as a director
18 Oct 2012 AP01 Appointment of Mrs Stephanie Frances Delargy as a director
22 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
22 Feb 2012 AD04 Register(s) moved to registered office address
03 Jan 2012 AA Full accounts made up to 31 March 2011
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 21
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 22