WATERSIDE HOLIDAYS DIRECT LLP

Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3562790001

View Document

16/01/1916 January 2019 CESSATION OF JUDITH ANNE WALKER AS A PSC

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, LLP MEMBER JUDITH WALKER

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, LLP MEMBER AMANDA MASON

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WALKER

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WHITAKER

View Document

16/01/1916 January 2019 CESSATION OF MICHAEL ANTHONY WALKER AS A PSC

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALAN BUTLER

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CORPORATE LLP MEMBER APPOINTED HERBERT WOODS ENTERPRISES LIMITED

View Document

16/08/1816 August 2018 DISS REQUEST WITHDRAWN

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1811 July 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, LLP MEMBER HERBERT WOODS HOLIDAYS LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MISS AMANDA RUTH WALKER / 10/02/2018

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

12/05/1712 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MISS AMANDA RUTH WALKER / 01/05/2017

View Document

12/05/1712 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITAKER / 01/05/2017

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

01/03/161 March 2016 CORPORATE LLP MEMBER APPOINTED HERBERT WOODS HOLIDAYS LIMITED

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, LLP MEMBER HERBERT WOODS ENTERPRISES LIMITED

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 ANNUAL RETURN MADE UP TO 07/07/15

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 ANNUAL RETURN MADE UP TO 07/07/14

View Document

22/07/1322 July 2013 ANNUAL RETURN MADE UP TO 07/07/13

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 ANNUAL RETURN MADE UP TO 07/07/12

View Document

28/05/1228 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MISS AMANDA RUTH WALKER / 28/05/2012

View Document

17/02/1217 February 2012 LLP MEMBER APPOINTED AMANDA RUTH WALKER

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WALKER / 02/08/2011

View Document

02/08/112 August 2011 ANNUAL RETURN MADE UP TO 07/07/11

View Document

02/08/112 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ALAN BUTLER / 02/08/2011

View Document

02/08/112 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN WHITAKER / 02/08/2011

View Document

02/08/112 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JUDITH ANNE WALKER / 02/08/2011

View Document

13/09/1013 September 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

07/07/107 July 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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