2 BY 2 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
20/05/2520 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

17/02/2517 February 2025 Satisfaction of charge 1 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

16/07/2416 July 2024 Registered office address changed from 1 Place Farm Wheathampstead Hertfordshire AL4 8SB England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2024-07-16

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Registered office address changed from 1 Place Farm Place Farm Wheathampstead St. Albans AL4 8SB England to 1 1 Place Farm Wheathampstead Hertfordshire AL4 8SB on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from 1 1 Place Farm Wheathampstead Hertfordshire AL4 8SB England to 1 Place Farm Wheathampstead Hertfordshire AL4 8SB on 2023-10-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

11/09/2311 September 2023 Registered office address changed from First Floor , Top Op House 5 Garland Road Stanmore HA7 1NR England to 1 Place Farm Place Farm Wheathampstead St. Albans AL4 8SB on 2023-09-11

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/01/2013 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/06/193 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CURREXT FROM 31/07/2019 TO 31/10/2019

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM VAUGHAN CHAMBERS VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/12/175 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/11/1628 November 2016 28/07/16 STATEMENT OF CAPITAL GBP 391830

View Document

24/11/1624 November 2016 28/07/16 STATEMENT OF CAPITAL GBP 391830

View Document

17/11/1617 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/10/2016

View Document

24/10/1624 October 2016 24/10/16 STATEMENT OF CAPITAL GBP 391830

View Document

06/05/166 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/09/1523 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1523 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 381830

View Document

27/03/1527 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/03/1418 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/03/1313 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/04/122 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY RUSSELL FARLEY

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FARLEY

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/03/1123 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 20/07/10 STATEMENT OF CAPITAL GBP 310000

View Document

27/07/1027 July 2010 NC INC ALREADY ADJUSTED 20/07/2010

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN FARLEY / 01/03/2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 4TH FLOOR 5-7 JOHN PRINCE'S STREET LONDON W1G 0JN

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL JOHN FARLEY / 01/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LYNN FARLEY / 01/03/2010

View Document

06/04/106 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

24/10/0924 October 2009 DISS40 (DISS40(SOAD))

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

30/04/0930 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUSSELL FARLEY / 01/07/2008

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FARLEY / 01/07/2008

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

05/06/065 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: THE COUNTING HOUSE HIGH STREET TRING HERTFORDSHIRE HP23 5TE

View Document

06/04/056 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 £ NC 1000/100000 31/05

View Document

26/06/0326 June 2003 BOARD EMPOWERMENT 31/05/03

View Document

26/06/0326 June 2003 NC INC ALREADY ADJUSTED 31/05/03

View Document

14/05/0314 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 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