- Company Overview for TRAVEL BOOKER LIMITED (06916818)
- Filing history for TRAVEL BOOKER LIMITED (06916818)
- People for TRAVEL BOOKER LIMITED (06916818)
- Charges for TRAVEL BOOKER LIMITED (06916818)
- More for TRAVEL BOOKER LIMITED (06916818)
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) |
---|---|---|---|
03 Aug 2020 | CH01 | Director's details changed for Mr Steve Hull on 28 July 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from Creative Quarter Morgan Arcade Cardiff CF10 1AF Wales to The Maltings East Tyndall Street Cardiff CF24 5EA on 28 July 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
16 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Dec 2018 | MR01 | Registration of charge 069168180002, created on 30 November 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Creative Quarter Morgan Arcade Cardiff CF10 1AF on 16 August 2016 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | CH01 | Director's details changed for Mr Steve Hull on 31 December 2015 | |
27 May 2016 | CH01 | Director's details changed for Mrs Emma Staples-Hull on 31 December 2015 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Jan 2016 | CH01 | Director's details changed for Mrs Emma Staples-Hull on 30 December 2015 | |
08 Jan 2016 | CH01 | Director's details changed for Mr Steve Hull on 30 December 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | AD01 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 17 June 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Steve Hull on 12 December 2014 | |
17 Jun 2015 | CH01 | Director's details changed for Mrs Emma Staples-Hull on 12 December 2014 | |
24 Apr 2015 | MR04 | Satisfaction of charge 069168180001 in full | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from 4Th Floor 5-7 John Princes' Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 |