EUROPEAN CONNOISSEURS TRAVEL LIMITED

Lorne House Lorne House, Bath, BA2 3BZ
StatusACTIVE
Company No.04124896
CategoryPrivate Limited Company
Incorporated13 Dec 2000
Age23 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN CONNOISSEURS TRAVEL LIMITED is an active private limited company with number 04124896. It was incorporated 23 years, 5 months, 10 days ago, on 13 December 2000. The company address is Lorne House Lorne House, Bath, BA2 3BZ.



Company Fillings

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Theresa Evelyn Mcdermott

Change date: 2023-04-30

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2023

Action Date: 30 Apr 2023

Category: Capital

Type: SH01

Capital : 2,001,500 GBP

Date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2023

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Theresa Mcdermott

Change date: 2023-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2022

Action Date: 30 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-30

Capital : 1,861,500 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-23

Officer name: Ms Theresa Evelyn Mcdermott

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Frank Skellett

Change date: 2021-12-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-23

Psc name: Ms Theresa Mcdermott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2021

Action Date: 28 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-28

Capital : 1,775,500 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Theresa Mcdermott

Change date: 2021-01-22

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Theresa Evelyn Mcdermott

Change date: 2021-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Frank Skellett

Cessation date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2019

Action Date: 02 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-02

Capital : 1,770,500 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Resolution

Date: 09 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Theresa Mcdermott

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Colin Frank Skellett

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Capital : 1,730,500 GBP

Date: 2018-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Theresa Mcdermott

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 12 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-12

Officer name: Keith Harris

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2015

Action Date: 03 Jun 2015

Category: Capital

Type: SH01

Capital : 1,457,501 GBP

Date: 2015-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-01

Officer name: Trevor Smallwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 Feb 2014

Action Date: 13 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-12-13

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 Feb 2014

Action Date: 13 Dec 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ordered Management Secretary Ltd

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2014

Action Date: 28 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-28

Capital : 1,386,500 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-12

Old address: , 33a James Street West, Bath, BA1 2BT, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Sep 2012

Action Date: 13 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-12-13

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ordered Management Secretary Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2011

Action Date: 19 May 2011

Category: Address

Type: AD01

Change date: 2011-05-19

Old address: , 1 the Stables Priston Mill Farm, Priston, Bath, Somerset, BA2 9EQ, England

Documents

View document PDF

Legacy

Date: 01 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-04-30

Documents

View document PDF

Resolution

Date: 26 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 May 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Harris

Change date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor Smallwood

Change date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-22

Officer name: Theresa Evelyn Mcdermott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david swift

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 14/04/2009 from, kelston park, kelston, bath, b & n e s, BA1 9AE

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 21 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/03/06--------- £ si [email protected] £ ic 1/1

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 09/06/06 from: 2 cork place, upper bristol road, bath BA1 3BB

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/03/06--------- £ si [email protected] £ ic 1/1

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Capital

Type: 122

Description: S-div 21/03/06

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 05 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/05; full list of members

Documents

View document PDF


Some Companies

A LANCASTER (GUNMAKERS) LIMITED

1 PAPER MEWS,DORKING,RH4 2TU

Number:04223784
Status:ACTIVE
Category:Private Limited Company

AMIABLE CONSULTING UK LTD

1 SUMMERWOOD CLOSE,ESSEX,SS7 1QD

Number:07625331
Status:ACTIVE
Category:Private Limited Company

APOGEE TRADING LIMITED

22 THE BRAMHALL CENTRE,STOCKPORT,SK7 1AW

Number:10648931
Status:ACTIVE
Category:Private Limited Company

FPI CO 7 LTD

1 KING WILLIAM STREET,LONDON,EC4N 7AF

Number:09304046
Status:ACTIVE
Category:Private Limited Company

HUGHES MCCAUL LIMITED

CENTURY BUILDINGS,MANCHESTER,M3 2DF

Number:03122057
Status:ACTIVE
Category:Private Limited Company

ODL LTD

OVERLAND BUSINESS PARK SUDBURY ROAD,BURY ST. EDMUNDS,IP30 0UL

Number:09836395
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source