THE LAURELS BABBACOMBE ROAD (TORQUAY) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Appointment of Mrs Shirley Anne Appleby as a director on 2025-07-21

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

08/10/218 October 2021 Appointment of Mrs Ann Walker as a director on 2021-09-29

View Document

08/10/218 October 2021 Termination of appointment of Margaret Beatrice Chidzoy as a director on 2021-09-29

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

08/11/188 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MISS YVONNE ANNE CLIFFORD

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN ALLEN

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANNE APPLEBY / 01/02/2016

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 6 THE LAURELS 22-24 BABBACOMBE ROAD TORQUAY DEVON TQ1 3SN

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM THE BUNGALOW THE BUNGALOW 4 ASH HILL ROAD TORQUAY DEVON TQ1 3HZ ENGLAND

View Document

16/11/1516 November 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

22/02/1522 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

02/03/142 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

16/02/1316 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

16/02/1316 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BEATRICE CHIDZOY / 01/01/2013

View Document

16/02/1316 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ALLEN / 01/01/2013

View Document

11/12/1211 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 SECRETARY APPOINTED SHIRLEY ANNE APPLEBY

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 4 THE LAURELS 22-24 BABBACOMBE ROAD TORQUAY DEVON TQ1 3SN

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY ROY COLLINSON

View Document

24/02/1224 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 14/02/11 CHANGES

View Document

02/11/102 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

16/11/0916 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 16/04/08; CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 3 THE LAURELS 22-24 BABBACOMBE ROAD TORQUAY DEVON TQ1 3SN

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/05/0412 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/0412 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/0412 May 2004 £ SR [email protected] 19/04/01

View Document

02/06/032 June 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/09/025 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/025 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0219 August 2002 COMPANY NAME CHANGED THE LAURELS, BABACOMBE ROAD (TOR QUAY) LIMITED CERTIFICATE ISSUED ON 19/08/02

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 REDUCE ISSUED CAPITAL 14/09/01

View Document

23/10/0123 October 2001 RECON 14/09/01

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: THOMAS EGGAR CHURCH ADAMS 75 & 76 SHOE LANE LONDON EC4A 3JB

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: FULWOOD HOUSE FULWOOD PLACE LONDON WC1V 6HR

View Document

14/07/0014 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

16/02/9816 February 1998 EXEMPTION FROM APPOINTING AUDITORS 10/02/98

View Document

22/04/9722 April 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

16/04/9616 April 1996 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