- Company Overview for WITNEY TRAVEL LIMITED (02828408)
- Filing history for WITNEY TRAVEL LIMITED (02828408)
- People for WITNEY TRAVEL LIMITED (02828408)
- Charges for WITNEY TRAVEL LIMITED (02828408)
- More for WITNEY TRAVEL LIMITED (02828408)
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) |
---|---|---|---|
31 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
26 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Nov 2020 | MR04 | Satisfaction of charge 6 in full | |
05 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
21 Jan 2019 | AP01 | Appointment of Mr James Edward John Perriss as a director on 20 January 2019 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
14 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
05 Jul 2017 | PSC01 | Notification of John Randolph Perriss as a person with significant control on 1 January 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | AD01 | Registered office address changed from Madeira House High Street Hook Norton Chipping Norton Oxfordshire OX15 5NH to The Paddocks High Street Hook Norton Banbury Oxfordshire OX15 5NH on 29 June 2016 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
23 Aug 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders |