EXCLUSIVE HOLIDAYS LIMITED
Status | ACTIVE |
Company No. | 03912963 |
Category | Private Limited Company |
Incorporated | 25 Jan 2000 |
Age | 24 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
EXCLUSIVE HOLIDAYS LIMITED is an active private limited company with number 03912963. It was incorporated 24 years, 4 months, 10 days ago, on 25 January 2000. The company address is 12 Park Lane 12 Park Lane, Reading, RG31 5DL, Berkshire, England.
Company Fillings
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts amended with accounts type micro entity
Date: 17 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-22
New address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL
Old address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Powner
Change date: 2014-08-19
Documents
Change person secretary company with change date
Date: 28 Aug 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-19
Officer name: Mrs Sandra Ann Powner
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Change registered office address company with date old address
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-25
Old address: the Old Grain Store Sutton Lane Dingley Market Harborough Leicestershire LE16 8HL
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Walter Powner
Documents
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Powner
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Legacy
Date: 05 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 22 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sandra Ann Powner
Change date: 2010-09-14
Documents
Change person secretary company with change date
Date: 22 Sep 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-14
Officer name: Miss Sandra Ann North
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed miss sandra ann north
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nigel powner
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nigel powner
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/07; full list of members
Documents
Legacy
Date: 22 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 01 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 24/07/05 to 31/12/05
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 11/01/06 from: the old grainstore sutton lane dingley market harborough leicestershire LE16 8HL
Documents
Legacy
Date: 19 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 19/12/05 from: 22 chatsworth drive market harborough leicestershire LE16 8BS
Documents
Accounts with accounts type dormant
Date: 19 May 2005
Action Date: 24 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-24
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 15 May 2004
Action Date: 24 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-24
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 2003
Action Date: 24 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-24
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/03; full list of members
Documents
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Nov 2001
Action Date: 24 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-24
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/01; full list of members
Documents
Legacy
Date: 08 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 24/07/01
Documents
Legacy
Date: 08 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/02/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 28/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Some Companies
16 SAXE COBURG STREET,EDINBURGH,EH3 5BW
Number: | SC530006 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CONSTRUCTION HOUSE,WICKFORD,SS11 7HQ
Number: | 03311688 |
Status: | ACTIVE |
Category: | Private Limited Company |
L & M PROPERTIES (YORKSHIRE) LIMITED
FIRST FLOOR,ELLAND,HX5 0EE
Number: | 10276628 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 DEADMANS ASH LANE SARRATT,RICKMANSWORTH,WD3 6AL
Number: | 09481446 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07302537 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPINACH HEALTH & WELLBEING LTD
FLAT 2, 175A,LONDON,SW4 6DB
Number: | 07584079 |
Status: | ACTIVE |
Category: | Private Limited Company |