SHORT BREAKS NETWORK

Company Documents

DateDescription
12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 16/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/12/156 December 2015 REGISTERED OFFICE CHANGED ON 06/12/2015 FROM
C/O JANET LEACH
1 1 HOLTWHITE AVENUE
ENFIELD
MIDDLESEX
EN2 0RS
ENGLAND

View Document

21/08/1521 August 2015 DISS REQUEST WITHDRAWN

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM
MELBOURNE HOUSE 36 CHAMBERLAIN STREET
WELLS
SOMERSET
BA5 2PJ

View Document

26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1517 May 2015 APPLICATION FOR STRIKING-OFF

View Document

02/04/152 April 2015 24/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DALBY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR CANDY SMITH

View Document

12/05/1412 May 2014 24/03/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY KIM NICHOLSON

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLETCHER

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR STEPHEN JOHN INMAN FLETCHER

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA WARING

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR NEIL CAMERON

View Document

08/04/138 April 2013 24/03/13 NO MEMBER LIST

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MRS JENNIFER SUSAN CLARE DALBY

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR GREG GREEN

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR CANDIDA SMITH

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MS JOANNE HELEN MARTIN

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MS BERNADETTE GARNER

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MS JAN MORRISON

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MS DIANE BUTTERWORTH

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
61 -63
EASTON BUSINESS CENTRE, FELIX ROAD
BRISTOL
BS5 0HE
UNITED KINGDOM

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BARTON

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MRS FAZILLA AMIDE

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MRS CANDIDA SMITH

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR GREG GREEN

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MRS CANDY SMITH

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS KIM JEANETTE ROSE NICHOLSON / 01/07/2011

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STONE

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MALE

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR TRACY JONES

View Document

02/04/122 April 2012 24/03/12 NO MEMBER LIST

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MS JEANNE CARLIN

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 36 EASTON BUSINESS CENTRE FELIX ROAD BRISTOL BS5 0HE ENGLAND

View Document

25/05/1125 May 2011 24/04/11 NO MEMBER LIST

View Document

25/05/1125 May 2011 COMPANY NAME CHANGED SHARED CARE NETWORK CERTIFICATE ISSUED ON 25/05/11

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET MARGARET / 24/04/2011

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 34-36 EASTON BUSINESS CENTRE, FELIX ROAD BRISTOL AVON BS5 0HE

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KIM JEANETTE ROSE NICHOLSON / 24/04/2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAULA TENNANT

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPIRES

View Document

08/02/118 February 2011 SECRETARY APPOINTED MRS KIM JEANETTE ROSE NICHOLSON

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOONE

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY NAZMI RANA

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE BUTTERWORTH

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CLARE WARING / 24/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DONALD LOONE / 24/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JILL STONE / 24/03/2010

View Document

19/04/1019 April 2010 24/03/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY LOUISE JONES / 24/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER SPIRES / 24/03/2010

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MRS SARAH LOUISE BOWEN

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MRS DIANE ELIZABETH BUTTERWORTH

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 63-66 EASTON BUSINESS CENTRE FELIX ROAD EASTON BRISTOL BS5 0HE

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MRS PAULA ALISON TENNANT

View Document

17/10/0917 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MS JANET MARGARET

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR JANET TYLER

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MS CATHERINE HELEN BARTON

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR ADRIAN SOMERS MALE

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR KAREN MCLEAN

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR LORRAINE WATSON

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE BEE

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MRS ELIZABETH JILL STONE

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE PEATE

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MRS TRACY LOUISE JONES

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 24/03/08

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 ANNUAL RETURN MADE UP TO 24/03/06

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 ANNUAL RETURN MADE UP TO 24/03/05

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 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


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