- Company Overview for LIVINGSTONES TRAVEL WORLD LTD (12244375)
- Filing history for LIVINGSTONES TRAVEL WORLD LTD (12244375)
- People for LIVINGSTONES TRAVEL WORLD LTD (12244375)
- More for LIVINGSTONES TRAVEL WORLD LTD (12244375)
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 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
09 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
02 Nov 2023 | AA01 | Previous accounting period shortened from 30 November 2023 to 31 July 2023 | |
11 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
26 Feb 2023 | AP02 | Appointment of Banbury (Bas) Limited as a director on 24 February 2023 | |
26 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
26 Feb 2023 | TM01 | Termination of appointment of Margaret Lesley Walker as a director on 24 February 2023 | |
26 Feb 2023 | TM01 | Termination of appointment of Alan Goodwin as a director on 26 September 2022 | |
12 Dec 2022 | AA01 | Previous accounting period shortened from 28 February 2023 to 30 November 2022 | |
24 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
30 Jul 2022 | AD01 | Registered office address changed from Castle Hill House Castle Hill Windsor SL4 1PD England to Office 5, Unit 11 Indigo House Fishponds Road Wokingham Berkshire RG41 2GY on 30 July 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
02 Sep 2021 | AD01 | Registered office address changed from 71 Trinity Court Molly Millar's Lane Wokingham RG41 2PY England to Castle Hill House Castle Hill Windsor SL4 1PD on 2 September 2021 | |
02 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
15 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
03 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 2 March 2021
|
|
07 Feb 2021 | AP01 | Appointment of Mr Beverley John Walker as a director on 4 February 2021 | |
07 Feb 2021 | AP01 | Appointment of Mr Ernest Terence Martin as a director on 4 February 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from 71, Trinity Court Molly Millar's Lane Wokingham, RG41 2PY RG41 2PY England to 71 Trinity Court Molly Millar's Lane Wokingham RG41 2PY on 28 January 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
18 Nov 2020 | AD01 | Registered office address changed from 71 Trinity Court Molly Millar's Lane Wokingham Berkshire England to 71, Trinity Court Molly Millar's Lane Wokingham, RG41 2PY RG41 2PY on 18 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
28 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 26 October 2020
|