RICHARDS HOLIDAY DEVELOPMENTS (WOOLACOMBE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/04/253 April 2025 Cessation of Naomi Ebe Mccormick as a person with significant control on 2025-03-26

View Document

31/03/2531 March 2025 Cessation of Jon Angell Richards as a person with significant control on 2025-03-26

View Document

31/03/2531 March 2025 Cessation of Waney Edge (Woolacombe) Limited as a person with significant control on 2025-03-26

View Document

31/03/2531 March 2025 Notification of Richards Holiday Holdings Limited as a person with significant control on 2025-03-26

View Document

31/03/2531 March 2025 Cessation of Penelope Joan Richards as a person with significant control on 2025-03-26

View Document

27/03/2527 March 2025 Notification of Waney Edge (Woolacombe) Limited as a person with significant control on 2025-03-26

View Document

07/03/257 March 2025 Change of details for Mrs Penelope Joan Richards as a person with significant control on 2025-03-06

View Document

07/03/257 March 2025 Notification of Naomi Ebe Mccormick as a person with significant control on 2025-03-06

View Document

07/03/257 March 2025 Notification of Jon Angell Richards as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Sub-division of shares on 2025-02-25

View Document

06/03/256 March 2025 Resolutions

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

03/12/243 December 2024 Change of details for Mrs Penelope Joan Richards as a person with significant control on 2023-06-08

View Document

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

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

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

View Accounts

18/07/2318 July 2023 Change of details for Mrs Penelope Joan Richards as a person with significant control on 2023-06-08

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

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

View Accounts

13/05/2213 May 2022 Cessation of Jon Antony Richards as a person with significant control on 2018-10-08

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

25/01/2225 January 2022 Termination of appointment of Jon Antony Richards as a director on 2021-05-29

View Document

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

View Accounts

07/07/217 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

01/04/201 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/04/201 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/04/201 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/03/2030 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI EBE RICHARDS / 19/12/2019

View Document

19/12/1919 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS NAOMI EBE RICHARDS / 19/12/2019

View Document

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

View Accounts

01/04/191 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

14/05/1814 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

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

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JOAN RICHARDS / 30/12/2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON ANTONY RICHARDS / 09/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON ANTONY RICHARDS / 30/12/2014

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED NAOMI EBE RICHARDS

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED JON ANGELL RICHARDS

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON ANTONY RICHARDS / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NAOMI EBE RICHARDS / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JOAN RICHARDS / 25/01/2010

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY PENELOPE RICHARDS

View Document

15/01/0915 January 2009 SECRETARY APPOINTED NAOMI EBE RICHARDS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 21/01/90; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

11/05/8911 May 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 REGISTERED OFFICE CHANGED ON 28/04/89 FROM: BARTON ROAD WOOLACOMBE EX34 7BA

View Document

22/03/8922 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/8922 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/8931 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

18/04/8818 April 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 Memorandum and Articles of Association

View Document

29/01/8829 January 1988 Memorandum and Articles of Association

View Document

29/01/8829 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/8728 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8724 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/8713 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

07/11/867 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8617 March 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

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