- Company Overview for NEWELL'S TRAVEL LIMITED (04635803)
- Filing history for NEWELL'S TRAVEL LIMITED (04635803)
- People for NEWELL'S TRAVEL LIMITED (04635803)
- Charges for NEWELL'S TRAVEL LIMITED (04635803)
- More for NEWELL'S TRAVEL LIMITED (04635803)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
24 Apr 2023 | AP03 | Appointment of Miss Julie Pinkney as a secretary on 24 April 2023 | |
24 Apr 2023 | TM02 | Termination of appointment of Helen Joyce Hawke as a secretary on 24 April 2023 | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
11 Aug 2022 | PSC05 | Change of details for Newell's Travel Holdings Limited as a person with significant control on 10 March 2020 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
17 May 2021 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ England to St Andrews House West Street Woking GU21 6EB on 17 May 2021 | |
17 May 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 June 2021 | |
04 Nov 2020 | AP01 | Appointment of Mr Gary Innes Lewis as a director on 21 October 2020 | |
04 Nov 2020 | AP01 | Appointment of Mr Vim Vithaldas as a director on 21 October 2020 | |
04 Nov 2020 | AP01 | Appointment of Ms Julie Anne Pinkney as a director on 21 October 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Carrick House Lypiatt Road Cheltenham GL50 2QJ on 7 August 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 May 2020 | PSC02 | Notification of Newell's Travel Holdings Limited as a person with significant control on 10 March 2020 | |
12 May 2020 | PSC07 | Cessation of Roger Derek Hawke as a person with significant control on 10 March 2020 | |
12 May 2020 | PSC07 | Cessation of Helen Joyce Hawke as a person with significant control on 10 March 2020 | |
28 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates |