- Company Overview for BENNETTS TRAVEL LIMITED (04392380)
- Filing history for BENNETTS TRAVEL LIMITED (04392380)
- People for BENNETTS TRAVEL LIMITED (04392380)
- Charges for BENNETTS TRAVEL LIMITED (04392380)
- More for BENNETTS TRAVEL LIMITED (04392380)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | MR01 | Registration of charge 043923800001, created on 28 September 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Leigh Bryan Andrews on 22 September 2017 | |
22 Sep 2017 | PSC04 | Change of details for Mr Leigh Andrews as a person with significant control on 22 September 2017 | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
29 Mar 2017 | AP01 | Appointment of Leigh Andrews as a director on 21 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 16 Huntsmans Walk Rugeley Staffordshire WS15 2SN England to Unit 2 the Garage Redbrook Lane Rugeley Staffordshire WS15 1QU on 29 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of David Phillip Langston as a director on 14 March 2017 | |
16 Nov 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 July 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 16 Huntsman Drive Rugeley WS15 2AN England to 16 Huntsmans Walk Rugeley Staffordshire WS15 2SN on 4 October 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from 1 Cross Street Kettlebrook Tamworth B77 1AS to 16 Huntsman Drive Rugeley WS15 2AN on 26 August 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Andrew Garratt as a director on 17 August 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Brian David Bennett as a director on 1 August 2016 | |
17 Aug 2016 | AP01 | Appointment of Mr David Phillip Langston as a director on 16 August 2016 | |
22 Jul 2016 | AP01 | Appointment of Mr Andrew Garratt as a director on 21 July 2016 | |
22 Jul 2016 | TM02 | Termination of appointment of Janet Barbara Bennett as a secretary on 21 July 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | CH01 | Director's details changed for Brian David Bennett on 12 March 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from V & M Garage, Watling Street (A5), Grendon Atherstone Warwickshire CV9 2PZ to 1 Cross Street Kettlebrook Tamworth B77 1AS on 30 September 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|