Advanced company searchLink opens in new window

BOSTON WEST HOLIDAY PARK LTD

Company number 12964494

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)
01 Jul 2025 MR01 Registration of charge 129644940005, created on 27 June 2025
02 Jun 2025 AP01 Appointment of Mr Marcus Simon Dench as a director on 30 May 2025
02 Jun 2025 TM01 Termination of appointment of Simon Edward Jones as a director on 30 May 2025
17 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Feb 2025 MA Memorandum and Articles of Association
10 Feb 2025 MR01 Registration of charge 129644940004, created on 4 February 2025
23 Jan 2025 AP01 Appointment of Mr Simon Edward Jones as a director on 15 January 2025
22 Oct 2024 CS01 Confirmation statement made on 20 October 2024 with no updates
11 Sep 2024 CH01 Director's details changed for Mr Greg Lashley on 15 July 2024
09 Sep 2024 CH01 Director's details changed for Mr Greg Lashley on 15 July 2024
15 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
15 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
04 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
04 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
21 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
22 Aug 2023 AA Accounts for a small company made up to 31 December 2021
18 Jul 2023 TM02 Termination of appointment of Neill Timothy Ryder as a secretary on 19 June 2023
04 Jul 2023 TM01 Termination of appointment of Neill Timothy Ryder as a director on 19 June 2023
27 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
16 Sep 2022 PSC05 Change of details for Away Resorts Limited as a person with significant control on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from Imex Building 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX United Kingdom to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2 September 2022