- Company Overview for P & O TRAVEL LIMITED (00773151)
- Filing history for P & O TRAVEL LIMITED (00773151)
- People for P & O TRAVEL LIMITED (00773151)
- More for P & O TRAVEL LIMITED (00773151)
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) |
---|---|---|---|
09 Dec 2014 | CH01 | Director's details changed for Mr David Keith Dingle on 30 November 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
23 Jun 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 | |
23 Jun 2014 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/11/13 | |
23 Jun 2014 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/11/13 | |
28 Aug 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 August 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
28 Mar 2013 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/11/12 | |
28 Mar 2013 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/11/12 | |
27 Mar 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 | |
14 Nov 2012 | AA | Full accounts made up to 30 November 2011 | |
24 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
06 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
15 Aug 2011 | AA | Full accounts made up to 30 November 2010 | |
02 Sep 2010 | AA | Full accounts made up to 30 November 2009 | |
25 Aug 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for David Edward Jones on 1 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for David Keith Dingle on 1 October 2009 | |
12 Dec 2009 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
24 Nov 2009 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 | |
24 Nov 2009 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
12 Nov 2009 | CH03 | Secretary's details changed for Arnaldo Perez on 1 October 2009 | |
21 Sep 2009 | AA | Full accounts made up to 30 November 2008 | |
27 Aug 2009 | 363a | Return made up to 24/08/09; full list of members |