Longwood Holidays LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 1, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
LONGWOOD TRAVEL AND HOLIDAYS LIMITED
Company type Private Limited Company , Dissolved Company Number 01820620 Record last updated Tuesday, March 31, 2015 2:23:27 AM UTC Official Address Sapphire House Second Floor 22 East Barnet Road There are 6 companies registered at this street
Postal Code EN48RQ Sector Travel agency activities
Visits Searches Document Type Publication date Download link Notices Jan 12, 2015 Final meetings Notices Jun 13, 2014 Resolutions for winding-up Notices Jun 13, 2014 Appointment of liquidators Registry Mar 10, 2014 Resignation of one Director Registry Mar 7, 2014 Resignation of one Managing Director and one Director (a man) Financials May 1, 2013 Annual accounts Registry Mar 27, 2013 Annual return Financials Apr 17, 2012 Annual accounts Registry Apr 10, 2012 Annual return Registry Sep 26, 2011 Change of accounting reference date Financials Sep 14, 2011 Annual accounts Registry Apr 6, 2011 Annual return Registry Apr 6, 2011 Change of registered office address Registry Feb 14, 2011 Change of accounting reference date Registry Sep 21, 2010 Resignation of one Director Registry Sep 21, 2010 Resignation of one Secretary Registry Sep 21, 2010 Appointment of a man as Secretary Registry Sep 21, 2010 Resignation of one Director Registry Sep 21, 2010 Appointment of a man as Director Registry Sep 21, 2010 Appointment of a man as Director 1820... Registry Sep 21, 2010 Auditor's letter of resignation Registry Sep 7, 2010 Two appointments: 2 men Financials Aug 19, 2010 Annual accounts Registry May 4, 2010 Annual return Registry May 4, 2010 Change of particulars for director Registry May 4, 2010 Change of particulars for director 1820... Registry May 20, 2009 Notice of change of directors or secretaries or in their particulars Financials May 7, 2009 Annual accounts Registry Apr 4, 2009 Annual return Registry Apr 2, 2009 Notice of change of directors or secretaries or in their particulars Registry Apr 2, 2009 Notice of change of directors or secretaries or in their particulars 1820... Financials May 9, 2008 Annual accounts Registry Apr 24, 2008 Annual return Registry Mar 27, 2008 Resignation of a director Financials Jun 11, 2007 Annual accounts Registry May 18, 2007 Resignation of one Company Director and one Director (a man) Registry Apr 16, 2007 Annual return Registry Nov 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Financials May 12, 2006 Annual accounts Registry Mar 31, 2006 Annual return Financials Apr 26, 2005 Annual accounts Registry Mar 23, 2005 Annual return Registry Jun 16, 2004 Annual return 1820... Financials Jun 2, 2004 Annual accounts Financials May 4, 2003 Annual accounts 1820... Registry Mar 27, 2003 Annual return Financials May 17, 2002 Annual accounts Registry Apr 3, 2002 Annual return Financials May 25, 2001 Annual accounts Registry May 2, 2001 Annual return Registry Nov 29, 2000 Appointment of a director Registry Nov 29, 2000 Appointment of a director 1820... Registry Nov 21, 2000 Two appointments: 2 men Financials Jun 22, 2000 Annual accounts Registry Jun 6, 2000 Alter mem and arts Registry May 10, 2000 Company name change Registry May 9, 2000 Change of name certificate Registry Mar 30, 2000 Annual return Financials Jun 1, 1999 Annual accounts Registry Mar 23, 1999 Annual return Registry Dec 29, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 4, 1998 Change in situation or address of registered office Registry Nov 17, 1998 Notice of change of directors or secretaries or in their particulars Registry Nov 17, 1998 Notice of change of directors or secretaries or in their particulars 1820... Registry Sep 25, 1998 £ nc 25000/6000000 Registry Sep 25, 1998 Notice of increase in nominal capital Registry Jul 15, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials May 6, 1998 Annual accounts Registry Mar 13, 1998 Annual return Registry Oct 29, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 15, 1997 Resignation of a director Registry Oct 15, 1997 125 £1 Registry Oct 15, 1997 Return by a company purchasing its own shares Registry Oct 1, 1997 Resignation of one Company Director and one Director (a man) Registry Jul 25, 1997 Resignation of a secretary Registry Jul 25, 1997 Appointment of a secretary Registry Jul 23, 1997 Appointment of a man as Secretary and Joint Managing Director Registry Apr 28, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Apr 8, 1997 Annual accounts Registry Apr 3, 1997 Annual return Registry Aug 1, 1996 £ nc 25000/6000000 Registry Aug 1, 1996 Notice of increase in nominal capital Financials Apr 16, 1996 Annual accounts Registry Mar 28, 1996 Annual return Registry Dec 9, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Financials May 16, 1995 Annual accounts Registry May 10, 1995 Alter mem and arts Registry Mar 20, 1995 Annual return Registry Jul 26, 1994 Annual return 1820... Financials Apr 19, 1994 Annual accounts Registry Mar 20, 1994 Annual return Financials Mar 30, 1993 Annual accounts Registry Mar 11, 1993 Annual return Registry Sep 8, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Financials Mar 17, 1992 Annual accounts Registry Mar 17, 1992 Annual return Registry Mar 15, 1992 Two appointments: 2 men Registry Dec 3, 1991 Director resigned, new director appointed Registry Nov 27, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 27, 1991 Notice of increase in nominal capital