- Company Overview for PRESTIGE HOLIDAYS & TRAVEL LTD (04264077)
- Filing history for PRESTIGE HOLIDAYS & TRAVEL LTD (04264077)
- People for PRESTIGE HOLIDAYS & TRAVEL LTD (04264077)
- More for PRESTIGE HOLIDAYS & TRAVEL LTD (04264077)
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) |
---|---|---|---|
11 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
31 Oct 2011 | AD01 | Registered office address changed from Bever House, Plough Road Great Bentley Colchester CO7 8LG on 31 October 2011 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Sep 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
10 Aug 2010 | TM02 | Termination of appointment of Bentley Admin Limited as a secretary | |
10 Aug 2010 | CH01 | Director's details changed for Richard James Reed on 1 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Aug 2009 | 363a | Return made up to 03/08/09; full list of members | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Sep 2008 | 363a | Return made up to 03/08/08; full list of members | |
28 Dec 2007 | 287 | Registered office changed on 28/12/07 from: 8 headgate buildings sir isaacs walk colchester essex CO1 1JJ | |
04 Oct 2007 | 363a | Return made up to 03/08/07; full list of members | |
03 Oct 2007 | 288a | New secretary appointed | |
02 Oct 2007 | 288b | Director resigned | |
02 Oct 2007 | 288b | Secretary resigned | |
22 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
10 Aug 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
07 Aug 2006 | 363a | Return made up to 03/08/06; full list of members | |
07 Mar 2006 | 287 | Registered office changed on 07/03/06 from: the forge langham colchester essex CO4 5PX |