Advanced company searchLink opens in new window

NEALS TRAVEL LIMITED

Company number 02824343

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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