ALGARVE VILLA 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
05/05/255 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Registered office address changed from Millwood House, 36B Albion Place Maidstone Kent ME14 5DZ to 157 Beach Road Hartford Northwich CW8 3AD on 2023-06-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

23/07/2123 July 2021 Termination of appointment of Michael Read as a director on 2021-07-22

View Document

21/01/2121 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

20/01/2020 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

05/03/195 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR MICHAEL READ

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROY PORTER

View Document

09/03/189 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES READ / 30/09/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

13/08/1713 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR MICHAEL WILLIAM MUNT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM MILLWOOD HOUSE ALBION PLACE MAIDSTONE KENT ME14 5DZ ENGLAND

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 214 WHITCHURCH ROAD CARDIFF CF14 3ND

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL EDDINS

View Document

07/10/147 October 2014 SECRETARY APPOINTED MRS SYLVIA JOHANNA READ

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY PAUL EDDINS

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY PAUL EDDINS

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR ROY HOWARD PORTER

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 1002

View Document

17/02/1417 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

31/01/1331 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR PAUL FRANCIS EDDINS

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR PRINCIPAL SOCIADADE DE MEDIACAO IMOBILLARA LDA

View Document

18/01/1118 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/02/1026 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRINCIPAL SOCIADADE DE MEDIACAO IMOBILLARA LDA / 01/01/2010

View Document

26/02/1026 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FRANCIS EDDINS / 01/01/2010

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 226 WHITCHURCH ROAD CARDIFF CF14 3ND

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED ALGARVE HOLIDAY VILLAS LIMITED CERTIFICATE ISSUED ON 12/01/04

View Document

08/01/048 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • REGAL CATERING LTD


  • 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