GRAY DAWES 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
27/05/2527 May 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

06/07/236 July 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Accounts for a small company made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2021-03-31

View Document

02/04/212 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/11/2024 November 2020 COMPANY NAME CHANGED WORLDFARER WORLD LIMITED CERTIFICATE ISSUED ON 24/11/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

24/10/1824 October 2018 SECRETARY APPOINTED RICHARD STEVEN ALLARDICE

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA SMITH

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

06/10/176 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA ANNE COUSINS / 01/10/2017

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM GRAY DAWES TRAVEL LIMITED THE OCTAGON 27 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1TG UNITED KINGDOM

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

07/01/177 January 2017 AUDITOR'S RESIGNATION

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS SUZANNE HELEN HORNER

View Document

08/12/168 December 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM WORLDFARER HOUSE DORMER PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5AA

View Document

08/12/168 December 2016 SECRETARY APPOINTED MRS NICOLA ANNE COUSINS

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET DUNWOODY

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DUNWOODY

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN MCLURGH

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

11/04/1611 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

08/04/158 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN MCLURGH / 04/04/2013

View Document

04/04/134 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

05/09/125 September 2012 SAIL ADDRESS CREATED

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

11/04/1211 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATRICK DUNWOODY / 01/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET AUDREY DUNWOODY / 01/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

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

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

16/04/0016 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

27/04/9927 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 28/02/99

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/04/982 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information