- Company Overview for HAYES & JARVIS (TRAVEL) LIMITED (00509596)
- Filing history for HAYES & JARVIS (TRAVEL) LIMITED (00509596)
- People for HAYES & JARVIS (TRAVEL) LIMITED (00509596)
- Charges for HAYES & JARVIS (TRAVEL) LIMITED (00509596)
- More for HAYES & JARVIS (TRAVEL) LIMITED (00509596)
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) |
---|---|---|---|
31 Jul 2019 | TM01 | Termination of appointment of Samuel Allan Mccloskey as a director on 26 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Ms Helen Elizabeth Adamson as a director on 26 July 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
30 Apr 2019 | AA | Full accounts made up to 30 September 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Mathew Roger Prior as a director on 29 June 2018 | |
18 Jul 2018 | AP01 | Appointment of Ms Sally Ann Cowdry as a director on 29 June 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
25 Apr 2018 | AA |
Full accounts made up to 30 September 2017
|
|
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | TM01 | Termination of appointment of Caroline Gardner as a director on 21 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Samuel Allan Mccloskey as a director on 1 November 2017 | |
21 Sep 2017 | AUD | Auditor's resignation | |
20 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
19 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
06 Apr 2017 | CH03 | Secretary's details changed for Mrs Janet Northey on 31 March 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Ms Caroline Gardner on 31 March 2017 | |
04 Apr 2017 | CH03 | Secretary's details changed for Mrs Janet Northey on 31 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 20 March 2017 | |
11 Jul 2016 | AP03 | Appointment of Mrs Janet Northey as a secretary on 11 July 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
08 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
28 Jan 2016 | TM02 | Termination of appointment of Joyce Walter as a secretary on 18 December 2015 | |
14 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
12 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Colin James Parselle as a director on 31 October 2014 |