TRAWSFYNYDD 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
09/10/259 October 2025 NewAudited abridged accounts made up to 2025-01-31

View Document

05/02/255 February 2025 Termination of appointment of Paul Rossiter as a secretary on 2025-01-31

View Document

05/02/255 February 2025 Appointment of Mr Dean Alston as a director on 2025-01-31

View Document

05/02/255 February 2025 Termination of appointment of Paul Rossiter as a director on 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/10/2417 October 2024 Audited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/12/2314 December 2023 Satisfaction of charge 009763930018 in full

View Document

14/12/2314 December 2023 Satisfaction of charge 009763930017 in full

View Document

25/10/2325 October 2023 Audited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

19/10/2219 October 2022 Audited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-01-31

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR WHITE

View Document

31/01/2031 January 2020 PREVEXT FROM 30/11/2019 TO 31/01/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

06/08/196 August 2019 CESSATION OF HEDD GWYNANT ROBERTS AS A PSC

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURE LEISURE GROUP LIMITED

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR BOYD STOTT

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR PAUL ROSSITER

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR JOHN CHARLES MORPHET

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR BOYD ST JOHN STOTT

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR TREVOR JAMES WHITE

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY JODY CATLIN

View Document

06/08/196 August 2019 SECRETARY APPOINTED MR PAUL ROSSITER

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM OFFICE, TRAWSFYNYDD HOLIDAY VILLAGE, BRON ABER TRAWSFYNYDD BLAENAU FFESTINIOG GWYNEDD LL41 4YB

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR JODY CATLIN

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALUN ROBERTS

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ESTHER ROBERTS

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR HEDD ROBERTS

View Document

06/08/196 August 2019 CESSATION OF ESTHER ELONWY ROBERTS AS A PSC

View Document

30/07/1930 July 2019 ADOPT ARTICLES 12/07/2019

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009763930018

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009763930017

View Document

12/07/1912 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/04/1812 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MISS JODY ANN CATLIN

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER ELONWY ROBERTS / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN GWYNANT ROBERTS / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEDD GWYNANT ROBERTS / 07/01/2010

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: TRAWSFYNYDD HOLIDAY VILLAGE BRON ABER, TRAWSFYNYDD BLAENAU FFESTINIOG GWYNEDD LL41 4UR

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 £ NC 100/200 17/09/07

View Document

09/11/079 November 2007 NC INC ALREADY ADJUSTED 17/09/07

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/09/0717 September 2007 SHARE ISSUE 15/08/07

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: BROMFIELD, BRON ABER, TRAWSFYNYDD BLAENAU FFESTINIOG GWYNEDD LL41 4UR

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

20/08/9820 August 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/08/9820 August 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

03/07/973 July 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

11/04/9611 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/09/9024 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8812 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/04/707 April 1970 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