HOLIDAY TRUTHS LIMITED

Donington Court Pegasus Business Park Donington Court Pegasus Business Park, East Midlands Airport, DE74 2UZ, Derby, England
StatusACTIVE
Company No.08041814
CategoryPrivate Limited Company
Incorporated23 Apr 2012
Age12 years, 22 days
JurisdictionEngland Wales

SUMMARY

HOLIDAY TRUTHS LIMITED is an active private limited company with number 08041814. It was incorporated 12 years, 22 days ago, on 23 April 2012. The company address is Donington Court Pegasus Business Park Donington Court Pegasus Business Park, East Midlands Airport, DE74 2UZ, Derby, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

Old address: 3 Cygnus Court Beverley Road Derby Derbyshire DE74 2SA England

New address: Donington Court Pegasus Business Park Beverley Road East Midlands Airport Derby DE74 2UZ

Change date: 2019-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-10

Officer name: Christopher Richard Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 29 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed webdibular LTD\certificate issued on 29/02/16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Richard White

Appointment date: 2015-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-14

Officer name: Mr Christopher Richard Brown

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-14

Officer name: Colin Richard White

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-14

Officer name: Mr Lance Chambers

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-29

New address: 3 Cygnus Court Beverley Road Derby Derbyshire DE74 2SA

Old address: 4 Liss Drive Fleet Hampshire GU51 1DJ

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-23

Officer name: Christopher Richard Brown

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-23

Officer name: Phillip James Brown

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-23

Officer name: Mr Colin Richard White

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-23

Officer name: Conor Dominic O'connor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Conor Dominic O'connor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Gazette notice compulsary

Date: 20 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-05

Old address: 240a Oatsheaf Parade, Fleet Road Fleet Hampshire GU51 4BX England

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Richard Brown

Documents

View document PDF

Incorporation company

Date: 23 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:OC332284
Status:ACTIVE
Category:Limited Liability Partnership

GLOBAL DVD (UK) LIMITED

3 REDHILLS VIEW,GLASGOW,G66 7BL

Number:SC226051
Status:ACTIVE
Category:Private Limited Company
Number:06013683
Status:ACTIVE
Category:Private Limited Company

RAVI CONTRACT SERVICES LTD

7 THE COURTYARD,STOUGHTON,LE2 2FL

Number:11838182
Status:ACTIVE
Category:Private Limited Company

SAVING THE GENERATIONS UK

FLAT 90 WESLEY ROAD,READING,RG1 6ED

Number:11004195
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SPEEDY SPANNERS AUTOMOTIVE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11817287
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source