- Company Overview for WALKING HOLIDAYS IN FRANCE LTD. (05820417)
- Filing history for WALKING HOLIDAYS IN FRANCE LTD. (05820417)
- People for WALKING HOLIDAYS IN FRANCE LTD. (05820417)
- More for WALKING HOLIDAYS IN FRANCE LTD. (05820417)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2024 | AA01 | Current accounting period extended from 31 March 2024 to 30 September 2024 | |
08 Nov 2023 | AD01 | Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL United Kingdom to International House the Mclaren Building the Priory Queensway Birmingham B4 7LR on 8 November 2023 | |
28 Aug 2023 | CH01 | Director's details changed for Mr Scott Anderson on 1 August 2023 | |
28 Aug 2023 | PSC04 | Change of details for Mr Scott Anderson as a person with significant control on 1 August 2023 | |
11 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
02 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
17 May 2021 | CH01 | Director's details changed for Mr Scott Anderson on 1 May 2021 | |
17 May 2021 | PSC04 | Change of details for Mr Scott Anderson as a person with significant control on 1 May 2021 | |
09 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
16 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 May 2019 | PSC04 | Change of details for Mr Scott Anderson as a person with significant control on 1 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
17 May 2019 | CH01 | Director's details changed for Mr Scott Anderson on 1 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Scott Anderson as a person with significant control on 1 May 2019 | |
23 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 2 July 2018 | |
13 Jun 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
17 May 2018 | CH01 | Director's details changed for Mr Scott Anderson on 1 May 2018 | |
17 May 2018 | PSC04 | Change of details for Mr Scott Anderson as a person with significant control on 1 May 2018 |