CURRICULUM TRAVEL LIMITED
Status | ACTIVE |
Company No. | 04049443 |
Category | Private Limited Company |
Incorporated | 08 Aug 2000 |
Age | 23 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CURRICULUM TRAVEL LIMITED is an active private limited company with number 04049443. It was incorporated 23 years, 8 months, 19 days ago, on 08 August 2000. The company address is 16 Hanford Drive 16 Hanford Drive, Pershore, WR10 3AL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 19 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Change person secretary company with change date
Date: 18 Jul 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-12-31
Officer name: Mark Wilson
Documents
Change person director company with change date
Date: 18 Jul 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Andrew Wilson
Change date: 2022-12-31
Documents
Change person director company with change date
Date: 18 Jul 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Andrew Wilson
Change date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 17 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Cessation of a person with significant control
Date: 19 Jul 2022
Action Date: 17 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-17
Psc name: Samantha Lousise Wilson
Documents
Cessation of a person with significant control
Date: 18 May 2022
Action Date: 17 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-17
Psc name: Timothy William Pretty
Documents
Termination director company with name termination date
Date: 18 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Lousise Wilson
Termination date: 2022-05-17
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Address
Type: AD01
Old address: The Cobbles Langthorne Bedale North Yorkshire DL8 1PQ
Change date: 2021-10-22
New address: 16 Hanford Drive Eckington Pershore WR10 3AL
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change account reference date company current shortened
Date: 01 Aug 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-31
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 02 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-02
Psc name: Samantha Louise Wilson
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 02 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nathan Chatterton
Notification date: 2016-08-02
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 02 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Andrew Wilson
Notification date: 2016-08-02
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person secretary company with name date
Date: 22 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-03
Officer name: Mark Wilson
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-02
Officer name: Paula Janet Pretty
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-02
Officer name: Timothy William Pretty
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Lousise Wilson
Appointment date: 2016-08-02
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-02
Officer name: Nathan Chatterton
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Wilson
Appointment date: 2016-08-02
Documents
Termination secretary company with name termination date
Date: 15 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paula Janet Pretty
Termination date: 2016-08-02
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
Old address: Das (Uk) Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
Change date: 2016-08-15
New address: The Cobbles Langthorne Bedale North Yorkshire DL8 1PQ
Documents
Confirmation statement with updates
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Old address: C/O Das (Uk) Limited 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom
Change date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Change registered office address company with date old address
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-06
Old address: Doshi & Co 1St Floor Windsor House 1270 London Road London SW16 4DH
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Timothy William Pretty
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paula Janet Pretty
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 14/09/2009 from 95 high street beckenham kent BR3 1NZ
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts amended with made up date
Date: 10 May 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AAMD
Made up date: 2005-09-30
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/02; full list of members
Documents
Legacy
Date: 27 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 30/09/02
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 18 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 18/02/02 from: 76 merlin grove beckenham kent BR3 3HU
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/01; full list of members
Documents
Some Companies
241 KINGSBRIDGE ROAD,MORDEN,SM4 4PX
Number: | 04680663 |
Status: | ACTIVE |
Category: | Private Limited Company |
HACKING PROPERTY INVESTMENTS 17A LIMITED
LOWER GROUND FLOOR, ONE,LONDON,EC3V 9DF
Number: | 08396000 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SOLUTIONS HOUSE, 39 QUAYSIDE,,ELLESMERE PORT,CH65 4AY
Number: | 10837971 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE NEW BRIDGE,HOPE VALLEY,S32 3XT
Number: | 04161943 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTER DRUMCROSS,BATHGATE,EH48 4JX
Number: | SC580203 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 09423049 |
Status: | ACTIVE |
Category: | Private Limited Company |