Advanced company searchLink opens in new window

NORTH WEST HOLIDAY PARKS LIMITED

Company number 10582196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
26 Oct 2022 CH01 Director's details changed for Mr Tom Hill on 26 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
05 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
04 Mar 2020 AP01 Appointment of Mr Richard Jess Hill as a director on 1 January 2019
03 Mar 2020 AP01 Appointment of Mr William Joseph Hill as a director on 1 January 2019
03 Mar 2020 AP01 Appointment of Mr Thomas Hill as a director on 1 January 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 PSC08 Notification of a person with significant control statement
01 Feb 2018 PSC07 Cessation of Tom Hill as a person with significant control on 1 June 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
24 Mar 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
07 Mar 2017 AD01 Registered office address changed from Shaw Hall Caravan Park 155 Smithy Lane Scarisbrick Ormskirk L40 8HJ England to Suite 1, Shaw Hall Caravan Park Smithy Lane Scarisbrick Ormskirk L40 8HJ on 7 March 2017
03 Mar 2017 AD01 Registered office address changed from 214 PO Box Morecambe LA4 9BB England to Shaw Hall Caravan Park 155 Smithy Lane Scarisbrick Ormskirk L40 8HJ on 3 March 2017
10 Feb 2017 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 214 PO Box Morecambe LA4 9BB on 10 February 2017