HALLIDAYS DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

06/02/236 February 2023 Director's details changed for Mr Edward Mark Reily Collins on 2023-02-06

View Document

06/02/236 February 2023 Director's details changed for Mrs Stephanie Anne Reily Collins on 2023-02-06

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Director's details changed for Henry Langstaffe Reily Collins on 2022-02-03

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

01/10/211 October 2021 Registered office address changed from 5B Queen Street Dorchester-on-Thames Wallingford Oxfordshire OX10 7HR to 30 Bankside Court Stationfields Kidlington Oxford Oxfordshire OX5 1JE on 2021-10-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

18/01/2018 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE VICTORIA PEJKOVIC / 09/05/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARK REILY COLLINS / 03/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / HENRY LANGSTAFFE REILY COLLINS / 03/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED STEPHANIE ANNE REILY COLLINS

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED HENRY LANGSTAFFE REILY COLLINS

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR EDWARD MARK REILY COLLINS

View Document

19/05/1619 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ANNE REILY COLLINS / 18/05/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE VICTORIA PEJKOVIC / 18/05/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TEULA VERITE BRADSHAW / 18/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/07/1530 July 2015 SECOND FILING WITH MUD 21/04/15 FOR FORM AR01

View Document

08/06/158 June 2015 DRAFT REGULATIONS PROPOSED ARE NOT ADOPTED BY THE COMPAY/COMPANY TO RETAIN EXISTING ARTICLES 19/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 14/03/2015

View Document

13/01/1513 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062196250002

View Document

19/05/1419 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TEULA VERITE BRADSHAW / 20/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/12/123 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/123 December 2012 ADOPT ARTICLES 30/04/2012

View Document

03/12/123 December 2012 30/04/12 STATEMENT OF CAPITAL GBP 901000

View Document

16/05/1216 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TEULA VERITE REILY COLLINS / 20/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TEULA VERITE REILY COLLINS / 20/04/2011

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY REILY COLLINS

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM C/O SPROULL & CO, 31/33 COLLEGE ROAD, HARROW MIDDLESEX HA1 1EJ

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE VICTORIA PEJKOVIC / 19/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TEULA VERITE REILY COLLINS / 19/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY LANGSTAFFE REILY COLLINS / 19/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: C/O SPROULL & CO, 31/33 COLLEGE ROAD, HARROW MIDDLESEX HA1 1EJ

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 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