2 BY 2 HOLIDAYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-10-31 |
17/02/2517 February 2025 | Satisfaction of charge 1 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
16/07/2416 July 2024 | Registered office address changed from 1 Place Farm Wheathampstead Hertfordshire AL4 8SB England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2024-07-16 |
05/07/245 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Registered office address changed from 1 Place Farm Place Farm Wheathampstead St. Albans AL4 8SB England to 1 1 Place Farm Wheathampstead Hertfordshire AL4 8SB on 2023-10-17 |
17/10/2317 October 2023 | Registered office address changed from 1 1 Place Farm Wheathampstead Hertfordshire AL4 8SB England to 1 Place Farm Wheathampstead Hertfordshire AL4 8SB on 2023-10-17 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
11/09/2311 September 2023 | Registered office address changed from First Floor , Top Op House 5 Garland Road Stanmore HA7 1NR England to 1 Place Farm Place Farm Wheathampstead St. Albans AL4 8SB on 2023-09-11 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/01/2013 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/06/193 June 2019 | 31/07/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CURREXT FROM 31/07/2019 TO 31/10/2019 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM VAUGHAN CHAMBERS VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EE |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/12/175 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
28/11/1628 November 2016 | 28/07/16 STATEMENT OF CAPITAL GBP 391830 |
24/11/1624 November 2016 | 28/07/16 STATEMENT OF CAPITAL GBP 391830 |
17/11/1617 November 2016 | SECOND FILING OF CONFIRMATION STATEMENT DATED 24/10/2016 |
24/10/1624 October 2016 | 24/10/16 STATEMENT OF CAPITAL GBP 391830 |
06/05/166 May 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
23/09/1523 September 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/09/1523 September 2015 | 31/07/15 STATEMENT OF CAPITAL GBP 381830 |
27/03/1527 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
17/01/1517 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
18/03/1418 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
13/03/1313 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
02/04/122 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
09/05/119 May 2011 | APPOINTMENT TERMINATED, SECRETARY RUSSELL FARLEY |
09/05/119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL FARLEY |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
23/03/1123 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
27/07/1027 July 2010 | 20/07/10 STATEMENT OF CAPITAL GBP 310000 |
27/07/1027 July 2010 | NC INC ALREADY ADJUSTED 20/07/2010 |
22/07/1022 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN FARLEY / 01/03/2010 |
06/04/106 April 2010 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 4TH FLOOR 5-7 JOHN PRINCE'S STREET LONDON W1G 0JN |
06/04/106 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / RUSSELL JOHN FARLEY / 01/03/2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LYNN FARLEY / 01/03/2010 |
06/04/106 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
24/10/0924 October 2009 | DISS40 (DISS40(SOAD)) |
21/10/0921 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
01/09/091 September 2009 | FIRST GAZETTE |
30/04/0930 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUSSELL FARLEY / 01/07/2008 |
29/04/0929 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FARLEY / 01/07/2008 |
28/05/0828 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
23/05/0823 May 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
05/06/065 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
11/04/0611 April 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: THE COUNTING HOUSE HIGH STREET TRING HERTFORDSHIRE HP23 5TE |
06/04/056 April 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | NEW SECRETARY APPOINTED |
27/04/0427 April 2004 | SECRETARY RESIGNED |
15/04/0415 April 2004 | SECRETARY RESIGNED |
26/06/0326 June 2003 | £ NC 1000/100000 31/05 |
26/06/0326 June 2003 | BOARD EMPOWERMENT 31/05/03 |
26/06/0326 June 2003 | NC INC ALREADY ADJUSTED 31/05/03 |
14/05/0314 May 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04 |
18/04/0318 April 2003 | REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
18/04/0318 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/04/0318 April 2003 | SECRETARY RESIGNED |
18/04/0318 April 2003 | DIRECTOR RESIGNED |
18/04/0318 April 2003 | NEW DIRECTOR APPOINTED |
06/03/036 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company