- Company Overview for NEALS TRAVEL LIMITED (02824343)
- Filing history for NEALS TRAVEL LIMITED (02824343)
- People for NEALS TRAVEL LIMITED (02824343)
- Charges for NEALS TRAVEL LIMITED (02824343)
- More for NEALS TRAVEL LIMITED (02824343)
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) |
---|---|---|---|
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | AD01 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambs CB7 4JU on 23 June 2016 | |
23 Jun 2016 | CH01 | Director's details changed for Mr Jason Michael Miller on 12 May 2016 | |
23 Jun 2016 | CH01 | Director's details changed for Mr John William Miller on 12 May 2016 | |
23 Jun 2016 | CH01 | Director's details changed for Mr Jonathan Michael Miller on 12 May 2016 | |
05 Jan 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
10 Jul 2015 | TM02 | Termination of appointment of Bridget Susan Paterson as a secretary on 23 December 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 May 2015 | MR01 | Registration of charge 028243430002, created on 20 May 2015 | |
20 May 2015 | AP01 | Appointment of Mr John William Miller as a director on 18 May 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from 102 Beck Road Isleham Ely Cambs. CB7 5QP to Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 12 March 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Jonathan Michael Miller as a director on 23 December 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Graham Neal as a director on 23 December 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Bridget Susan Paterson as a director on 23 December 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Lionel Walter Neal as a director on 23 December 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Nancy Neal as a director on 23 December 2014 | |
20 Jan 2015 | AP01 | Appointment of Jason Michael Miller as a director on 23 December 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders |