EVENTZ AND TRAVEL YORKSHIRE LIMITED
Company number 04959761
- Company Overview for EVENTZ AND TRAVEL YORKSHIRE LIMITED (04959761)
- Filing history for EVENTZ AND TRAVEL YORKSHIRE LIMITED (04959761)
- People for EVENTZ AND TRAVEL YORKSHIRE LIMITED (04959761)
- Charges for EVENTZ AND TRAVEL YORKSHIRE LIMITED (04959761)
- More for EVENTZ AND TRAVEL YORKSHIRE LIMITED (04959761)
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) |
---|---|---|---|
24 Sep 2021 | AP01 | Appointment of Mrs Helen St Quinton as a director on 22 September 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2021 | AD01 | Registered office address changed from Dunedin 40 Westgate Patrington East Yorkshire HU12 0NB to Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT on 26 March 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
12 Mar 2019 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Dec 2018 | TM01 | Termination of appointment of Helen Jane St. Quinton as a director on 1 June 2018 | |
28 Dec 2018 | TM02 | Termination of appointment of Helen Jane St. Quinton as a secretary on 1 June 2018 | |
28 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
02 Nov 2017 | PSC04 | Change of details for Mrs Helen St Quinton as a person with significant control on 1 May 2017 | |
02 Nov 2017 | PSC04 | Change of details for Mr Simon St Quinton as a person with significant control on 1 May 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Simon John St. Quinton on 1 May 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mrs Helen Jane St. Quinton on 1 May 2017 | |
02 Nov 2017 | CH03 | Secretary's details changed for Mrs Helen Jane St. Quinton on 1 May 2017 | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
24 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |