HOLLYWOOD TRAVEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Previous accounting period shortened from 2025-04-29 to 2024-12-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-30 with updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/02/237 February 2023 | Appointment of Mrs Cheryl Godfrey as a director on 2023-01-29 |
07/02/237 February 2023 | Change of details for Mr Christopher Watson as a person with significant control on 2023-01-29 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-30 with updates |
07/02/237 February 2023 | Director's details changed for Mr Christopher Watson on 2023-01-29 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Registered office address changed from 643 Haslucks Green Road Shirley Solihull West Midlands B90 1DF to 48 Granby Avenue Garretts Green Birmingham B33 0TJ on 2022-04-05 |
22/02/2222 February 2022 | Notification of Christopher Watson as a person with significant control on 2022-02-01 |
22/02/2222 February 2022 | Termination of appointment of William Thomas Jeynes as a director on 2022-02-01 |
22/02/2222 February 2022 | Cessation of William Thomas Jeynes as a person with significant control on 2022-02-01 |
22/02/2222 February 2022 | Appointment of Mr Christopher Watson as a director on 2022-02-01 |
22/02/2222 February 2022 | Termination of appointment of Yvonne Norma Jeynes as a secretary on 2022-02-01 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-30 with updates |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/04/2122 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
30/01/2030 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/02/1928 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/02/168 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
04/02/154 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/02/1419 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/02/136 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
31/01/1231 January 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
15/03/1115 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
02/02/102 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS JEYNES / 02/02/2010 |
24/03/0924 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/02/0727 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
04/03/044 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
09/02/049 February 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
05/03/035 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
07/02/037 February 2003 | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
05/03/025 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
13/02/0213 February 2002 | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
22/03/0122 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
07/02/017 February 2001 | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS |
03/05/003 May 2000 | S366A DISP HOLDING AGM 24/03/00 |
03/05/003 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
10/02/0010 February 2000 | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS |
27/04/9927 April 1999 | RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS |
02/03/992 March 1999 | FULL ACCOUNTS MADE UP TO 30/04/98 |
05/01/995 January 1999 | FULL ACCOUNTS MADE UP TO 30/04/97 |
30/03/9830 March 1998 | RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS |
14/05/9714 May 1997 | RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS |
06/03/976 March 1997 | ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/04/97 |
19/02/9619 February 1996 | SECRETARY RESIGNED |
19/02/9619 February 1996 | DIRECTOR RESIGNED |
19/02/9619 February 1996 | REGISTERED OFFICE CHANGED ON 19/02/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
12/02/9612 February 1996 | NEW SECRETARY APPOINTED |
12/02/9612 February 1996 | NEW DIRECTOR APPOINTED |
30/01/9630 January 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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