Advanced company searchLink opens in new window

WOOTTENS LUXURY TRAVEL LIMITED

Company number 02435433

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)
05 Nov 2012 2.12B Appointment of an administrator
25 Jul 2012 TM01 Termination of appointment of Michael Wootten as a director
04 Jul 2012 AA Full accounts made up to 31 December 2011
15 Jun 2012 AP04 Appointment of Turner and Smith as a secretary
15 Jun 2012 TM02 Termination of appointment of Steven Beech as a secretary
12 Mar 2012 AP01 Appointment of Paul Howard Mason as a director
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jan 2012 TM01 Termination of appointment of Steven Beech as a director
18 Jan 2012 TM01 Termination of appointment of Jeanette Stones as a director
07 Dec 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
Statement of capital on 2011-12-07
  • GBP 20,000
10 Oct 2011 TM01 Termination of appointment of Marjorie Wootten as a director
10 Oct 2011 TM01 Termination of appointment of Nicolas Wootten as a director
08 Sep 2011 AP01 Appointment of Michael James Wootten as a director
01 Sep 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
01 Sep 2011 TM02 Termination of appointment of David Hart as a secretary
01 Sep 2011 AP03 Appointment of Steven Richard Beech as a secretary
01 Sep 2011 AP01 Appointment of Mr Steven Richard Beech as a director
01 Sep 2011 AP01 Appointment of Jeanette Monica Stones as a director
01 Sep 2011 AP01 Appointment of Mr Ronald Alexander Graham as a director
01 Sep 2011 AP01 Appointment of Alfred Howerd Moseley as a director
01 Sep 2011 AD01 Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 1 September 2011
25 Aug 2011 CERTNM Company name changed opperman (1990) LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-05-27
25 Aug 2011 CONNOT Change of name notice
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders