Advanced company searchLink opens in new window

PRESTIGE HOLIDAYS & TRAVEL LTD

Company number 04264077

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)
11 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
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
  • GBP 2
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