- Company Overview for WITNEY TRAVEL LIMITED (02828408)
- Filing history for WITNEY TRAVEL LIMITED (02828408)
- People for WITNEY TRAVEL LIMITED (02828408)
- Charges for WITNEY TRAVEL LIMITED (02828408)
- More for WITNEY TRAVEL LIMITED (02828408)
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) |
---|---|---|---|
29 Jun 2016 | AD01 | Registered office address changed from Madeira House High Street Hook Norton Chipping Norton Oxfordshire OX15 5NH to The Paddocks High Street Hook Norton Banbury Oxfordshire OX15 5NH on 29 June 2016 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
23 Aug 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
06 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
18 Apr 2011 | TM01 | Termination of appointment of Mary Popoff as a director | |
24 Jun 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for John Randolph Perriss on 18 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Mary Anne Elizabeth Beatrice Popoff on 18 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Elaine Margaret Perriss on 18 June 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
02 Mar 2010 | AD01 | Registered office address changed from Madeira House 37 Corn St Witney OX28 6BW on 2 March 2010 | |
03 Sep 2009 | AA | Accounts for a small company made up to 30 November 2008 | |
02 Sep 2009 | 363a | Return made up to 18/06/09; full list of members | |
03 Feb 2009 | 363a | Return made up to 18/06/08; full list of members | |
26 Mar 2008 | AA | Accounts for a small company made up to 30 November 2007 | |
06 Sep 2007 | AA | Accounts for a small company made up to 30 November 2006 | |
07 Aug 2007 | 363a | Return made up to 18/06/07; full list of members |