Advanced company searchLink opens in new window

GREAVES TRAVEL LIMITED

Company number 01032421

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)
22 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
25 May 2017 SH03 Purchase of own shares.
10 May 2017 SH06 Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 300,600
10 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 349,200
26 Oct 2015 TM01 Termination of appointment of Shailendra Nath Bartarya as a director on 21 August 2015
13 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 349,200
09 Jun 2015 AA Accounts for a small company made up to 31 March 2015
23 Apr 2015 SH03 Purchase of own shares.
31 Mar 2015 SH06 Cancellation of shares. Statement of capital on 23 March 2015
  • GBP 349,200
31 Mar 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 360,000
01 Jul 2014 CH01 Director's details changed for Mr Rustom Shiavax Cambata on 1 February 2014
30 Jun 2014 AA Accounts for a small company made up to 31 March 2014
11 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
18 Jun 2013 AA Accounts for a small company made up to 31 March 2013
10 Oct 2012 AP01 Appointment of Ms Tanya Marie Dalton as a director
03 Aug 2012 TM01 Termination of appointment of James Harris as a director
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
18 Jun 2012 AA Accounts for a small company made up to 31 March 2012
26 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders