The Countrywide Holidays Association Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2019)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2019-04-30
Total assets£36,199 0%

Details

Company type Pri/Ltd By Guar/Nsc (Private, Limited By Guarantee, No Share Capital), Active
Company Number 00109365
Record last updated Tuesday, October 8, 2013 1:40:03 AM UTC
Official Address 0 c LLoyd Piggott 39 Wellington House City Centre
There are 2 companies registered at this street
Locality City Centre
Region Manchester, England
Postal Code M11LQ
Sector Activities of other membership organisations n.e.c.

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Jan 30, 2013 Annual accounts Annual accounts
Registry Jan 7, 2013 Annual return Annual return
Financials Jan 13, 2012 Annual accounts Annual accounts
Registry Jan 9, 2012 Annual return Annual return
Registry Jan 8, 2012 Resignation of one Secretary Resignation of one Secretary
Registry May 11, 2011 Change of registered office address Change of registered office address
Financials Jan 31, 2011 Annual accounts Annual accounts
Registry Oct 22, 2010 Annual return Annual return
Financials Jan 19, 2010 Annual accounts Annual accounts
Registry Oct 21, 2009 Annual return Annual return
Registry Oct 20, 2009 Change of particulars for director Change of particulars for director
Registry Oct 20, 2009 Change of particulars for director 1093... Change of particulars for director 1093...
Registry Oct 20, 2009 Change of particulars for director Change of particulars for director
Financials Feb 18, 2009 Annual accounts Annual accounts
Registry Feb 10, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 15, 2008 Annual return Annual return
Financials Feb 11, 2008 Annual accounts Annual accounts
Registry Oct 31, 2007 Annual return Annual return
Financials Dec 8, 2006 Annual accounts Annual accounts
Registry Dec 1, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 27, 2006 Annual return Annual return
Financials Mar 1, 2006 Annual accounts Annual accounts
Registry Oct 25, 2005 Annual return Annual return
Registry Nov 10, 2004 Resignation of a director Resignation of a director
Registry Nov 10, 2004 Resignation of a director 1093... Resignation of a director 1093...
Registry Nov 10, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 10, 2004 Resignation of a director Resignation of a director
Registry Nov 10, 2004 Resignation of a director 1093... Resignation of a director 1093...
Financials Oct 20, 2004 Annual accounts Annual accounts
Registry Oct 15, 2004 Annual return Annual return
Financials Feb 2, 2004 Annual accounts Annual accounts
Registry Dec 10, 2003 Annual return Annual return
Registry Nov 1, 2002 Appointment of a director Appointment of a director
Registry Oct 11, 2002 Annual return Annual return
Financials Sep 23, 2002 Annual accounts Annual accounts
Registry Aug 5, 2002 Resignation of a director Resignation of a director
Registry Apr 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1093... Declaration of satisfaction in full or in part of a mortgage or charge 1093...
Registry Apr 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1093... Declaration of satisfaction in full or in part of a mortgage or charge 1093...
Registry Apr 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1093... Declaration of satisfaction in full or in part of a mortgage or charge 1093...
Registry Apr 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1093... Declaration of satisfaction in full or in part of a mortgage or charge 1093...
Registry Apr 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1093... Declaration of satisfaction in full or in part of a mortgage or charge 1093...
Registry Apr 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1093... Declaration of satisfaction in full or in part of a mortgage or charge 1093...
Registry Apr 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1093... Declaration of satisfaction in full or in part of a mortgage or charge 1093...
Registry Jan 18, 2002 Resignation of a director Resignation of a director
Registry Oct 12, 2001 Annual return Annual return
Financials Sep 17, 2001 Annual accounts Annual accounts
Registry Oct 31, 2000 Annual return Annual return
Financials Sep 14, 2000 Annual accounts Annual accounts
Registry Nov 25, 1999 Resignation of a director Resignation of a director
Registry Nov 16, 1999 Annual return Annual return
Financials Sep 17, 1999 Annual accounts Annual accounts
Registry Mar 10, 1999 Memorandum of association Memorandum of association
Registry Feb 22, 1999 Alter mem and arts Alter mem and arts
Registry Feb 22, 1999 Alter mem and arts 1093... Alter mem and arts 1093...
Financials Oct 20, 1998 Annual accounts Annual accounts
Registry Oct 20, 1998 Annual return Annual return
Registry Oct 28, 1997 Appointment of a director Appointment of a director
Registry Oct 28, 1997 Annual return Annual return
Financials Oct 28, 1997 Annual accounts Annual accounts
Registry Oct 28, 1997 Director's particulars changed Director's particulars changed
Registry Dec 9, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 22, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 22, 1996 Particulars of a mortgage or charge 1093... Particulars of a mortgage or charge 1093...
Registry Nov 22, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 15, 1996 Particulars of a mortgage or charge 1093... Particulars of a mortgage or charge 1093...
Registry Oct 24, 1996 Annual return Annual return
Financials Aug 30, 1996 Annual accounts Annual accounts
Registry Jan 10, 1996 Memorandum of association Memorandum of association
Registry Jan 10, 1996 Alter mem and arts Alter mem and arts
Registry Oct 23, 1995 Annual return Annual return
Registry Oct 23, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 23, 1995 Director's particulars changed Director's particulars changed
Registry Oct 7, 1995 Appointment of a man as Director and Self Employed Appointment of a man as Director and Self Employed
Financials Sep 29, 1995 Annual accounts Annual accounts
Registry Apr 11, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 21, 1995 Annual return Annual return
Registry Feb 21, 1995 Director's particulars changed Director's particulars changed
Financials Oct 31, 1994 Annual accounts Annual accounts
Registry Oct 19, 1994 Change of name certificate Change of name certificate
Registry Oct 19, 1994 Alter mem and arts Alter mem and arts
Registry Sep 4, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry May 4, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 13, 1994 Particulars of a mortgage or charge 1093... Particulars of a mortgage or charge 1093...
Registry Mar 15, 1994 Alter mem and arts Alter mem and arts
Registry Mar 10, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 10, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Mar 10, 1994 Annual return Annual return
Registry Mar 10, 1994 Director's particulars changed Director's particulars changed
Financials Mar 10, 1994 Annual accounts Annual accounts
Registry Feb 19, 1994 Appointment of a woman Appointment of a woman
Registry Feb 11, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 14, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 14, 1993 Director's particulars changed Director's particulars changed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)