Advanced company searchLink opens in new window

TRAVELPERK UK IRL LIMITED

Company number 03770815

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)
07 Jan 2005 395 Particulars of mortgage/charge
29 Nov 2004 287 Registered office changed on 29/11/04 from: the arch 48-52 floodgate street birmingham west midlands B5 5SL
14 May 2004 AA Total exemption full accounts made up to 31 March 2004
08 May 2004 363s Return made up to 29/04/04; full list of members
30 Jun 2003 AA Total exemption full accounts made up to 31 March 2003
30 May 2003 363s Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Dec 2002 AA Total exemption full accounts made up to 31 March 2002
08 May 2002 363s Return made up to 29/04/02; full list of members
08 Feb 2002 AA Total exemption full accounts made up to 31 March 2001
01 Nov 2001 CERTNM Company name changed missmarple.co.uk LTD\certificate issued on 01/11/01
13 Oct 2001 395 Particulars of mortgage/charge
12 Oct 2001 287 Registered office changed on 12/10/01 from: bradford court 123-131 bradford street birmingham west midlands B12 0NS
02 Oct 2001 288b Director resigned
16 Jun 2001 363s Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
16 Mar 2001 AA Full accounts made up to 31 July 2000
13 Oct 2000 288a New director appointed
05 Oct 2000 287 Registered office changed on 05/10/00 from: 7 oulton way stafford staffordshire ST16 1SS
05 Oct 2000 225 Accounting reference date shortened from 31/07/01 to 31/03/01
14 Jun 2000 363s Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Mar 2000 CERTNM Company name changed beeno.com LIMITED\certificate issued on 08/03/00
07 Mar 2000 225 Accounting reference date extended from 31/05/00 to 31/07/00
07 Mar 2000 287 Registered office changed on 07/03/00 from: c/o midlands co services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
09 Dec 1999 CERTNM Company name changed urbanation LIMITED\certificate issued on 10/12/99
16 Jul 1999 288a New secretary appointed
16 Jul 1999 288a New director appointed