Advanced company searchLink opens in new window

BLACK VELVET TRAVEL LIMITED

Company number 04994705

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)
10 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Dr David John Howard Huber on 15 December 2009
16 Dec 2009 CH01 Director's details changed for Philip John Stockley on 15 December 2009
16 Dec 2009 CH01 Director's details changed for Rosalind Evelyn Stockley on 15 December 2009
27 Oct 2009 MEM/ARTS Memorandum and Articles of Association
27 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Oct 2009 SH10 Particulars of variation of rights attached to shares
30 Dec 2008 363a Return made up to 15/12/08; full list of members
28 Nov 2008 MEM/ARTS Memorandum and Articles of Association
28 Nov 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
28 Nov 2008 88(2) Ad 17/11/08\gbp si 250000@1=250000\gbp ic 2/250002\
28 Nov 2008 123 Gbp nc 1000000/1500000\17/11/08
10 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
23 Jun 2008 288a Secretary appointed rosalind evelyn stockley
23 Jun 2008 287 Registered office changed on 23/06/2008 from park house park road petersfield hampshire GU31 4ER
23 Jun 2008 288b Appointment terminated secretary christopher chesney
12 May 2008 225 Accounting reference date extended from 31/12/2007 to 31/03/2008
21 Dec 2007 395 Particulars of mortgage/charge
19 Dec 2007 363a Return made up to 15/12/07; full list of members
08 Nov 2007 88(2)R Ad 17/10/07--------- £ si 199998@1=199998 £ ic 2/200000
08 Nov 2007 288a New director appointed