Advanced company searchLink opens in new window

HOURDS TRAVEL LIMITED

Company number 00959687

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)
08 Jul 2016 MISC Forms b & z convert to rs
08 Jul 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Convert to rs 09/12/2015
09 Feb 2016 MR04 Satisfaction of charge 5 in full
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 361,721
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 361,362
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 361,001
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 361,360
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 361,000
08 Jul 2015 AA Accounts for a dormant company made up to 11 January 2015
18 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 361,000
30 Jul 2014 TM01 Termination of appointment of Patrick Moynihan as a director on 30 June 2014
30 Jul 2014 AP01 Appointment of Andrew Paul Lang as a director on 30 June 2014
23 Jun 2014 AA Accounts for a dormant company made up to 11 January 2014
15 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 361,000
14 Aug 2013 CH02 Director's details changed for Cws (No.1) Limited on 31 July 2013
14 Aug 2013 CH01 Director's details changed for Mr Patrick Moynihan on 31 July 2013
22 May 2013 AA Accounts for a dormant company made up to 11 January 2013
03 Dec 2012 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012
03 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
08 Jun 2012 AA Accounts for a dormant company made up to 11 January 2012
29 Feb 2012 TM01 Termination of appointment of Paul Hemingway as a director
23 Feb 2012 AP01 Appointment of Mr Patrick Moynihan as a director
21 Feb 2012 AP02 Appointment of Cws (No.1) Limited as a director
21 Feb 2012 TM01 Termination of appointment of Michael Greenacre as a director
22 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders