- Company Overview for DAVE CRIDDLE TRAVEL LIMITED (04585285)
- Filing history for DAVE CRIDDLE TRAVEL LIMITED (04585285)
- People for DAVE CRIDDLE TRAVEL LIMITED (04585285)
- Charges for DAVE CRIDDLE TRAVEL LIMITED (04585285)
- Registers for DAVE CRIDDLE TRAVEL LIMITED (04585285)
- More for DAVE CRIDDLE TRAVEL LIMITED (04585285)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
15 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
15 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
02 Dec 2022 | AD02 | Register inspection address has been changed from Winchester House Deane Gate Avenue Taunton TA1 2UH England to Brunswick House 1 Weirfield Green Taunton TA1 1AZ | |
26 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
21 Nov 2019 | PSC04 | Change of details for Mr Joel Criddle as a person with significant control on 8 November 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Mr Joel Criddle on 8 November 2019 | |
21 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
23 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
10 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
29 Nov 2016 | CH01 | Director's details changed for Mrs Rosemary Cristabel Criddle on 8 November 2016 | |
29 Nov 2016 | AD03 | Register(s) moved to registered inspection location Winchester House Deane Gate Avenue Taunton TA1 2UH | |
29 Nov 2016 | AD02 | Register inspection address has been changed to Winchester House Deane Gate Avenue Taunton TA1 2UH | |
22 Jul 2016 | SH08 | Change of share class name or designation | |
21 Jul 2016 | RESOLUTIONS |
Resolutions
|