Download leads from Nexok and grow your business. Find out more

Executive Vacations Limited

Documents

Total Documents101
Total Pages480

Filing History

19 September 2023Micro company accounts made up to 31 March 2023
5 April 2023Director's details changed for Mrs Maria Harrison on 1 April 2023
5 April 2023Director's details changed for Mr Stephen John Dix on 1 April 2023
5 April 2023Change of details for Mr Stephen John Dix as a person with significant control on 1 April 2023
5 April 2023Change of details for Mrs Teresa Lynn Dix as a person with significant control on 1 April 2023
5 April 2023Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England to Hewgate House Rabans Lane Aylesbury Buckinghamshire HP19 8RT on 5 April 2023
5 April 2023Director's details changed for Teresa Lynn Dix on 1 April 2023
3 April 2023Confirmation statement made on 27 March 2023 with updates
23 November 2022Sub-division of shares on 3 November 2022
14 November 2022Total exemption full accounts made up to 31 March 2022
28 March 2022Confirmation statement made on 27 March 2022 with updates
24 March 2022Director's details changed for Mrs Maria Harrison on 23 March 2022
22 March 2022Director's details changed for Teresa Lynn Dix on 22 March 2022
6 July 2021Change of details for Mr Stephen John Dix as a person with significant control on 1 January 2021
6 July 2021Director's details changed for Stephen John Dix on 1 January 2021
29 June 2021Total exemption full accounts made up to 31 March 2021
6 April 2021Confirmation statement made on 27 March 2021 with no updates
16 October 2020Total exemption full accounts made up to 31 March 2020
4 August 2020Registered office address changed from The Baggageman Rycote Lane Thame Oxfordshire OX9 2JB to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 4 August 2020
31 March 2020Confirmation statement made on 27 March 2020 with no updates
23 October 2019Total exemption full accounts made up to 31 March 2019
1 April 2019Confirmation statement made on 27 March 2019 with no updates
10 July 2018Total exemption full accounts made up to 31 March 2018
27 March 2018Confirmation statement made on 27 March 2018 with no updates
21 December 2017Total exemption full accounts made up to 31 March 2017
4 April 2017Director's details changed for Teresa Lynn Dix on 5 April 2016
4 April 2017Confirmation statement made on 27 March 2017 with updates
4 April 2017Director's details changed for Teresa Lynn Dix on 5 April 2016
4 April 2017Confirmation statement made on 27 March 2017 with updates
4 April 2017Director's details changed for Stephen John Dix on 5 April 2016
4 April 2017Director's details changed for Stephen John Dix on 5 April 2016
3 April 2017Appointment of Mrs Maria Harrison as a director on 1 April 2017
3 April 2017Appointment of Mrs Maria Harrison as a director on 1 April 2017
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
14 September 2016Register(s) moved to registered inspection location 30 Upper High Street Thame Oxfordshire OX9 3EZ
14 September 2016Register inspection address has been changed to 30 Upper High Street Thame Oxfordshire OX9 3EZ
14 September 2016Register(s) moved to registered inspection location 30 Upper High Street Thame Oxfordshire OX9 3EZ
14 September 2016Register inspection address has been changed to 30 Upper High Street Thame Oxfordshire OX9 3EZ
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
10 December 2013Registered office address changed from 20 Cornmarket Thame Oxfordshire OX9 2BL England on 10 December 2013
10 December 2013Registered office address changed from 20 Cornmarket Thame Oxfordshire OX9 2BL England on 10 December 2013
3 October 2013Registration of charge 068610430001
3 October 2013Registration of charge 068610430001
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
9 November 2012Total exemption small company accounts made up to 31 March 2012
9 November 2012Total exemption small company accounts made up to 31 March 2012
11 April 2012Registered office address changed from Beechey House Eythrope Road Stone Aylesbury Buckinghamshire HP17 8PH United Kingdom on 11 April 2012
11 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
11 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
11 April 2012Registered office address changed from Beechey House Eythrope Road Stone Aylesbury Buckinghamshire HP17 8PH United Kingdom on 11 April 2012
22 September 2011Total exemption small company accounts made up to 31 March 2011
22 September 2011Total exemption small company accounts made up to 31 March 2011
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
11 January 2011Total exemption small company accounts made up to 31 March 2010
11 January 2011Total exemption small company accounts made up to 31 March 2010
16 December 2010Director's details changed for Teresa Lynn Dix on 1 May 2010
16 December 2010Registered office address changed from C/O Beechey House Beechey House Eythrope Road Stone Bucks HP17 8PH United Kingdom on 16 December 2010
16 December 2010Director's details changed for Teresa Lynn Dix on 1 May 2010
16 December 2010Director's details changed for Stephen John Dix on 1 May 2010
16 December 2010Director's details changed for Teresa Lynn Dix on 1 May 2010
16 December 2010Registered office address changed from 718 Peninsula Apartments 4 Praed Street London W2 1JJ on 16 December 2010
16 December 2010Registered office address changed from C/O Beechey House Beechey House Eythrope Road Stone Bucks HP17 8PH United Kingdom on 16 December 2010
16 December 2010Director's details changed for Stephen John Dix on 1 May 2010
16 December 2010Registered office address changed from 718 Peninsula Apartments 4 Praed Street London W2 1JJ on 16 December 2010
16 December 2010Director's details changed for Stephen John Dix on 1 May 2010
13 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
13 April 2010Director's details changed for Teresa Lynn Dix on 1 February 2010
13 April 2010Director's details changed for Stephen John Dix on 1 February 2010
13 April 2010Director's details changed for Stephen John Dix on 1 February 2010
13 April 2010Director's details changed for Teresa Lynn Dix on 1 February 2010
13 April 2010Director's details changed for Stephen John Dix on 1 February 2010
13 April 2010Director's details changed for Teresa Lynn Dix on 1 February 2010
13 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
24 July 2009Registered office changed on 24/07/2009 from stonefield 44 hill road watlington oxon OX49 5AD
24 July 2009Registered office changed on 24/07/2009 from stonefield 44 hill road watlington oxon OX49 5AD
27 March 2009Director appointed teresa lynn dix
27 March 2009Appointment terminated director john cowdry
27 March 2009Director appointed teresa lynn dix
27 March 2009Registered office changed on 27/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
27 March 2009Incorporation
27 March 2009Director appointed stephen john dix
27 March 2009Appointment terminated secretary london law secretarial LIMITED
27 March 2009Director appointed stephen john dix
27 March 2009Registered office changed on 27/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
27 March 2009Appointment terminated director john cowdry
27 March 2009Incorporation
27 March 2009Appointment terminated secretary london law secretarial LIMITED
Sign up now to grow your client base. Plans & Pricing