About

Registered Number: 04379574
Date of Incorporation: 22/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ

 

Welcome Break Holdings (2) Ltd was registered on 22 February 2002 with its registered office in Newport Pagnell, it's status at Companies House is "Active". The company has no directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 March 2020
MR01 - N/A 20 November 2019
MR01 - N/A 20 November 2019
MR04 - N/A 13 November 2019
MR04 - N/A 13 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 01 March 2019
TM01 - Termination of appointment of director 26 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
AA01 - Change of accounting reference date 05 December 2018
AP01 - Appointment of director 04 November 2018
AP01 - Appointment of director 04 November 2018
TM01 - Termination of appointment of director 04 November 2018
TM01 - Termination of appointment of director 04 November 2018
AA - Annual Accounts 30 September 2018
TM01 - Termination of appointment of director 05 July 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 18 October 2017
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
CS01 - N/A 05 April 2017
RESOLUTIONS - N/A 27 February 2017
CC04 - Statement of companies objects 27 February 2017
MR01 - N/A 03 February 2017
MR01 - N/A 03 February 2017
MR04 - N/A 31 January 2017
RESOLUTIONS - N/A 30 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 January 2017
SH19 - Statement of capital 30 January 2017
CAP-SS - N/A 30 January 2017
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AA - Annual Accounts 15 September 2016
CH01 - Change of particulars for director 13 September 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 21 December 2015
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 26 February 2015
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 24 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 03 October 2013
CH01 - Change of particulars for director 14 June 2013
CH01 - Change of particulars for director 20 May 2013
AR01 - Annual Return 28 February 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AP01 - Appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 March 2012
TM01 - Termination of appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 05 October 2011
TM01 - Termination of appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM02 - Termination of appointment of secretary 02 May 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 06 October 2010
AP01 - Appointment of director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AP01 - Appointment of director 16 December 2009
AP01 - Appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 16 July 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
363a - Annual Return 29 February 2008
225 - Change of Accounting Reference Date 22 May 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
363s - Annual Return 18 March 2004
RESOLUTIONS - N/A 09 February 2004
RESOLUTIONS - N/A 09 February 2004
RESOLUTIONS - N/A 09 February 2004
AA - Annual Accounts 04 February 2004
225 - Change of Accounting Reference Date 20 January 2004
AA - Annual Accounts 06 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
SA - Shares agreement 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
363s - Annual Return 25 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
RESOLUTIONS - N/A 12 March 2003
RESOLUTIONS - N/A 12 March 2003
123 - Notice of increase in nominal capital 12 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
CERTNM - Change of name certificate 05 March 2003
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2019 Outstanding

N/A

A registered charge 12 November 2019 Outstanding

N/A

A registered charge 30 January 2017 Fully Satisfied

N/A

A registered charge 30 January 2017 Fully Satisfied

N/A

Security over shares agreement 29 January 2013 Fully Satisfied

N/A

Third supplemental deed of charge 20 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.