HELPFUL HOLIDAYS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Appointment of Mrs Charlotte Owen as a director on 2025-03-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

17/05/2417 May 2024 Termination of appointment of Michael Steven Graham as a director on 2024-05-14

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Director's details changed for Mr Michael Steven Graham on 2020-06-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAMES TAYLOR / 24/07/2020

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

18/06/2018 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 REDUCE ISSUED CAPITAL 21/03/2018

View Document

21/03/1821 March 2018 SOLVENCY STATEMENT DATED 21/03/18

View Document

21/03/1821 March 2018 STATEMENT BY DIRECTORS

View Document

21/03/1821 March 2018 21/03/18 STATEMENT OF CAPITAL GBP 1

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038004360002

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038004360003

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR MORAY BOWATER

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA MCKEOWN

View Document

30/08/1730 August 2017 SECRETARY APPOINTED MR SIMON JAMES TAYLOR

View Document

29/08/1729 August 2017 CESSATION OF HELPFUL HOLIDAYS HOLDINGS LIMITED AS A PSC

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELPFUL HOLIDAYS (HOLDINGS) LIMITED

View Document

28/06/1728 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1726 June 2017 ADOPT ARTICLES 08/06/2017

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR GRAHAM DONOGHUE

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR LUCIEN BOWATER

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR EUAN BOWATER

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN BOWATER

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR JACKIE BROWNE

View Document

21/06/1721 June 2017 CURRSHO FROM 30/11/2017 TO 30/09/2017

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM THE CHAPEL MILL STREET, CHAGFORD NEWTON ABBOT DEVON TQ13 8AW

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MICHAEL STEVEN GRAHAM

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038004360002

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED SIR EUAN DAVID VANSITTART BOWATER

View Document

18/05/1718 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MRS JACKIE BROWNE

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED LADY SUSAN MARY BOWATER

View Document

17/11/1617 November 2016 ARTICLES OF ASSOCIATION

View Document

06/10/166 October 2016 ALTER ARTICLES 20/09/2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

08/09/158 September 2015 DIRECTOR APPOINTED LUCIEN ROSS THOMAS BOWATER

View Document

30/07/1530 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR MORAY DAVID BOWATER

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR EUAN BOWATER

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN BOWATER

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY JACKIE BROWNE

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MRS LINDA MCKEOWN

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

13/08/1413 August 2014 ARTICLES OF ASSOCIATION

View Document

13/08/1413 August 2014 ALTER ARTICLES 21/07/2014

View Document

13/08/1413 August 2014 ADOPT ARTICLES 21/07/2014

View Document

01/08/141 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY BOWATER / 05/07/2012

View Document

18/07/1218 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN DAVID VANSITTART BOWATER / 05/07/2012

View Document

18/07/1218 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JACKIE BROWNE / 05/07/2012

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

07/09/117 September 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 SECTION 175 13/07/2011

View Document

25/07/1125 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1125 July 2011 13/07/11 STATEMENT OF CAPITAL GBP 10100

View Document

07/04/117 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

01/08/101 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/07/0721 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ALTER ARTICLES 18/07/00

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 7 ROYAL PARADE, DAWES ROAD, LONDON, SW6 7RE

View Document

14/12/9914 December 1999 ALTERARTICLES29/11/99

View Document

14/12/9914 December 1999 ALTERMEMORANDUM29/11/99

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 COMPANY NAME CHANGED SUNSTRETCH LIMITED CERTIFICATE ISSUED ON 07/09/99

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

05/07/995 July 1999 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