MINIBUS EXECUTIVE TRAVEL LIMITED
Status | ACTIVE |
Company No. | 04181904 |
Category | Private Limited Company |
Incorporated | 19 Mar 2001 |
Age | 23 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MINIBUS EXECUTIVE TRAVEL LIMITED is an active private limited company with number 04181904. It was incorporated 23 years, 2 months, 17 days ago, on 19 March 2001. The company address is Maybury Dunny Lane Maybury Dunny Lane, Kings Langley, WD4 9DQ, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Address
Type: AD01
New address: Maybury Dunny Lane Chipperfield Kings Langley Hertfordshire WD4 9DQ
Change date: 2023-11-15
Old address: 3 Brook Business Cowley Mill Road Cowley Uxbridge UB8 2FX England
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change account reference date company previous shortened
Date: 31 Aug 2023
Action Date: 29 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-29
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 28 Apr 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Change to a person with significant control
Date: 28 Apr 2023
Action Date: 11 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-11
Psc name: Mr Peter John David Evans
Documents
Notification of a person with significant control
Date: 28 Apr 2023
Action Date: 11 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Antonia Rosalba Evans
Notification date: 2023-01-11
Documents
Change person director company with change date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John David Evans
Change date: 2022-09-28
Documents
Change to a person with significant control
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-28
Psc name: Mr Peter John David Evans
Documents
Change person secretary company with change date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-09-28
Officer name: Mrs Antonia Rosalba Evans
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Address
Type: AD01
New address: 3 Brook Business Cowley Mill Road Cowley Uxbridge UB8 2FX
Change date: 2022-09-28
Old address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 30 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Change to a person with significant control
Date: 07 Apr 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter John David Evans
Change date: 2021-03-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2021
Action Date: 02 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041819040012
Charge creation date: 2021-03-02
Documents
Change account reference date company current extended
Date: 12 Jun 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 25 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Change person secretary company with change date
Date: 24 Mar 2020
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-10-07
Officer name: Mrs Antonia Rosalba Evans
Documents
Change person director company with change date
Date: 24 Mar 2020
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-07
Officer name: Mr Peter John David Evans
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Address
Type: AD01
Old address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England
New address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN
Change date: 2019-10-09
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Notification of a person with significant control
Date: 20 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Peter John David Evans
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous shortened
Date: 08 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Change person director company with change date
Date: 14 Apr 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-18
Officer name: Mr Peter John David Evans
Documents
Change person secretary company with change date
Date: 14 Apr 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-18
Officer name: Mrs Antonia Rosalba Evans
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Old address: C/O Thomas Cox & Co 4 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD
New address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN
Change date: 2016-02-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2016
Action Date: 19 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041819040011
Charge creation date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 23 Oct 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-01
Officer name: Peter Ross Cox
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person secretary company with change date
Date: 23 Mar 2015
Action Date: 24 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Antonia Rosalba Evans
Change date: 2014-12-24
Documents
Change person secretary company with change date
Date: 23 Mar 2015
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-23
Officer name: Antonia Rosalba Mcdonagh
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2014
Action Date: 04 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-04
Charge number: 041819040010
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2014
Action Date: 19 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041819040009
Charge creation date: 2014-09-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Aug 2014
Action Date: 28 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041819040008
Charge creation date: 2014-08-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Aug 2014
Action Date: 21 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041819040007
Charge creation date: 2014-08-21
Documents
Mortgage create with deed with charge number
Date: 04 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041819040006
Documents
Accounts amended with made up date
Date: 30 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AAMD
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Ross Cox
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Mortgage create with deed with charge number
Date: 11 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041819040005
Documents
Change account reference date company previous extended
Date: 17 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2013-03-31
Documents
Second filing of form with form type
Date: 26 Nov 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Mortgage create with deed with charge number
Date: 09 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041819040004
Documents
Mortgage create with deed with charge number
Date: 20 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041819040003
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Termination director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Stafford
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Evans
Documents
Appoint person director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Stafford
Documents
Termination director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Evans
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter John David Evans
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 20 Apr 2010
Action Date: 20 Apr 2010
Category: Address
Type: AD01
Old address: 500 Larkshall Road Highams Park London E4 9HH
Change date: 2010-04-20
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Capital allotment shares
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-01
Capital : 100 GBP
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Legacy
Date: 12 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 12/02/2009 from the limes 1339 high road london N20 9HR
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter evans / 20/03/2007
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / antonia mcdonagh / 20/03/2007
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/06; full list of members
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/05; full list of members
Documents
Legacy
Date: 26 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/04; full list of members
Documents
Accounts with accounts type full
Date: 26 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/02; full list of members
Documents
Legacy
Date: 19 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1 FUCHSIA ROAD,NORTHWICH,CW8 4RQ
Number: | 11236201 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAINES WATTS,25-31 TAVISTOCK PLACE,WC1H 9SF
Number: | 02783098 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KF PLUMBING & HEATING SERVICES LTD
1 DAYBROOK ROAD,LONDON,SW19 3DJ
Number: | 10740232 |
Status: | ACTIVE |
Category: | Private Limited Company |
117-119 CLEETHORPE ROAD,GRIMSBY,DN31 3ET
Number: | 04424899 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BURNSIDE COURT,LEOMINSTER,HR6 0LX
Number: | 08096230 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROGER SMITH INSTALLATIONS LIMITED
WILLOW GRANGE SHILTON LANE,COVENTRY,CV12 9JL
Number: | 07340840 |
Status: | ACTIVE |
Category: | Private Limited Company |