- Company Overview for LONGSTAFFS TRAVEL LTD (08550767)
- Filing history for LONGSTAFFS TRAVEL LTD (08550767)
- People for LONGSTAFFS TRAVEL LTD (08550767)
- Charges for LONGSTAFFS TRAVEL LTD (08550767)
- Insolvency for LONGSTAFFS TRAVEL LTD (08550767)
- More for LONGSTAFFS TRAVEL LTD (08550767)
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) |
---|---|---|---|
20 Dec 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
19 Jan 2018 | MR01 | Registration of charge 085507670006, created on 12 January 2018 | |
19 Jan 2018 | MR04 | Satisfaction of charge 085507670001 in full | |
18 Jan 2018 | MR04 | Satisfaction of charge 085507670002 in full | |
03 Jan 2018 | MR01 | Registration of charge 085507670005, created on 21 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 May 2017 | MR01 | Registration of charge 085507670004, created on 5 May 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Sep 2016 | MR01 | Registration of charge 085507670003, created on 31 August 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
25 Jun 2015 | AP01 | Appointment of Mr Glyn Griffiths as a director on 25 June 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | AP01 | Appointment of Mr Raymond Wilkinson as a director | |
27 Jun 2014 | TM01 | Termination of appointment of Glyn Griffiths as a director | |
26 Oct 2013 | MR01 | Registration of charge 085507670002 | |
11 Oct 2013 | AD01 | Registered office address changed from , Unit 109 Coquet Enterprise Park, Amble, NE65 0PE, England to Unit 107 Coquet Enterprise Park Amble NE65 0PE on 11 October 2013 | |
02 Aug 2013 | MR01 | Registration of charge 085507670001 | |
21 Jun 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 30 April 2014 | |
30 May 2013 | NEWINC | Incorporation |