WHITSAND BAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Appointment of a voluntary liquidator

View Document

30/09/2430 September 2024 Resolutions

View Document

30/09/2430 September 2024 Registered office address changed from Orchard House Millpool Head Millbrook Torpoint PL10 1AW England to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2024-09-30

View Document

30/09/2430 September 2024 Declaration of solvency

View Document

14/08/2414 August 2024 Satisfaction of charge 035086300001 in full

View Document

13/08/2413 August 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

10/05/2410 May 2024 Previous accounting period extended from 2023-08-28 to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Change of share class name or designation

View Document

14/11/2314 November 2023 Notification of Jenna Louise Wintle as a person with significant control on 2023-08-11

View Document

14/11/2314 November 2023 Appointment of Mrs Jenna Louise Wintle as a secretary on 2023-08-11

View Document

14/11/2314 November 2023 Termination of appointment of Robert Douglas Wintle as a secretary on 2023-08-11

View Document

14/11/2314 November 2023 Change of details for Mr Robert Douglas Wintle as a person with significant control on 2023-08-11

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

25/08/2325 August 2023 Unaudited abridged accounts made up to 2022-08-28

View Document

11/04/2311 April 2023 Registered office address changed from Whitsand Bay Holiday Park Millbrook Torpoint Cornwall PL10 1JZ to Orchard House Millpool Head Millbrook Torpoint PL10 1AW on 2023-04-11

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

21/05/2121 May 2021 28/08/20 UNAUDITED ABRIDGED

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

15/05/1915 May 2019 28/08/18 UNAUDITED ABRIDGED

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

25/05/1825 May 2018 28/08/17 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

24/10/1724 October 2017 PREVEXT FROM 28/02/2017 TO 28/08/2017

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR CINDY HOUNSOME

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/08/1524 August 2015 ADOPT ARTICLES 30/07/2015

View Document

04/06/154 June 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035086300001

View Document

28/05/1428 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/03/1227 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MRS CINDY ANN ROSALIE HOUNSOME

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WINTLE

View Document

06/04/116 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/04/106 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS WINTLE / 02/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENNIS WINTLE / 02/04/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/03/09; NO CHANGE OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED WHITSAND BAY HOLIDAY PARK (HOLDI NGS) LIMITED CERTIFICATE ISSUED ON 26/10/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9816 March 1998 COMPANY NAME CHANGED KELPAY LIMITED CERTIFICATE ISSUED ON 17/03/98

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 5/7 BEDFORD ROAD THE LAKES NORTHAMPTON NN4 7SH

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 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