ADVENTURE & COMPUTER HOLIDAYS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 2024-11-11

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/02/2421 February 2024 Notification of Sam Carter as a person with significant control on 2024-02-08

View Document

21/02/2421 February 2024 Change of details for Miss Alice Jones as a person with significant control on 2024-02-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

09/01/229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU England to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2021-12-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, SECRETARY ELLIS ATKINS SECRETARIES LTD

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR SAMUEL JOHN CARTER

View Document

25/02/2125 February 2021 SECRETARY APPOINTED MS ALICE JONES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY SWIFT COLIN

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM THE ATRIUM BUSINESS CENTRE CURTIS ROAD DORKING SURREY RH4 1XA

View Document

18/07/1918 July 2019 CORPORATE SECRETARY APPOINTED ELLIS ATKINS SECRETARIES LTD

View Document

02/07/192 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

14/01/1714 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 51 SOUTH STREET DORKING SURREY RH4 2JX

View Document

30/05/1430 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNETTE JONES / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: THE OFFICE COAST HILL FARM DAMPHURST ROAD WOTTON DORKING SURREY RH5 6QH

View Document

13/04/0413 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: BRACKEN COTTAGE FELDAY GLADE HOLMBURY ST MARY DORKING SURREY RH5 6PY

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/04/9415 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9415 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTING REF. DATE EXT FROM 30/10 TO 31/01

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93 FROM: 28, GOWRIE ROAD, LONDON. SW11 5NR

View Document

15/04/9315 April 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

31/03/9231 March 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

30/05/9130 May 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 REGISTERED OFFICE CHANGED ON 10/12/90 FROM: ALHAMBRA HOUSE 27 CHARING CROSS ROAD LONDON WC2H 0AU

View Document

24/04/9024 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

21/09/8921 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 FIRST GAZETTE

View Document

31/10/8731 October 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

31/10/8731 October 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

08/05/858 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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