Advanced company searchLink opens in new window

P & O TRAVEL LIMITED

Company number 00773151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100,000
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
  • GBP 100,000
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