Advanced company searchLink opens in new window

DAVE CRIDDLE TRAVEL LIMITED

Company number 04585285

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)
22 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
02 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
02 Dec 2022 AD02 Register inspection address has been changed from Winchester House Deane Gate Avenue Taunton TA1 2UH England to Brunswick House 1 Weirfield Green Taunton TA1 1AZ
26 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
13 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
18 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
21 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
21 Nov 2019 PSC04 Change of details for Mr Joel Criddle as a person with significant control on 8 November 2019
21 Nov 2019 CH01 Director's details changed for Mr Joel Criddle on 8 November 2019
21 May 2019 AA Total exemption full accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
23 May 2018 AA Total exemption full accounts made up to 30 November 2017
12 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
10 May 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
29 Nov 2016 CH01 Director's details changed for Mrs Rosemary Cristabel Criddle on 8 November 2016
29 Nov 2016 AD03 Register(s) moved to registered inspection location Winchester House Deane Gate Avenue Taunton TA1 2UH
29 Nov 2016 AD02 Register inspection address has been changed to Winchester House Deane Gate Avenue Taunton TA1 2UH
22 Jul 2016 SH08 Change of share class name or designation
21 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50,103