- Company Overview for WHEADON'S GROUP TRAVEL LIMITED (02981620)
- Filing history for WHEADON'S GROUP TRAVEL LIMITED (02981620)
- People for WHEADON'S GROUP TRAVEL LIMITED (02981620)
- Charges for WHEADON'S GROUP TRAVEL LIMITED (02981620)
- More for WHEADON'S GROUP TRAVEL LIMITED (02981620)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
30 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Dec 2022 | PSC04 | Change of details for Mr Ernest Keith Wheadon as a person with significant control on 31 May 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
05 Dec 2022 | PSC07 | Cessation of Julie Ann Wheadon as a person with significant control on 31 May 2022 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
29 Jul 2021 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 3 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 Jul 2021 | AP01 | Appointment of Mr Nicholas Keith Wheadon as a director on 29 June 2021 | |
06 Jul 2021 | AP01 | Appointment of Ms Emma Wheadon as a director on 29 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
16 Apr 2021 | MR04 | Satisfaction of charge 4 in full | |
20 Mar 2021 | MR04 | Satisfaction of charge 7 in full | |
20 Mar 2021 | MR04 | Satisfaction of charge 8 in full | |
20 Mar 2021 | MR04 | Satisfaction of charge 5 in full | |
20 Mar 2021 | MR04 | Satisfaction of charge 10 in full | |
20 Mar 2021 | MR04 | Satisfaction of charge 9 in full | |
20 Mar 2021 | MR04 | Satisfaction of charge 6 in full | |
20 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
03 Jan 2020 | AD01 | Registered office address changed from C/O Kts Owens Thomas the Counting House Celtic Gateway Cardiff CF11 0SN to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 3 January 2020 |