MINIBUS EXECUTIVE TRAVEL LIMITED

Maybury Dunny Lane Maybury Dunny Lane, Kings Langley, WD4 9DQ, Hertfordshire, England
StatusACTIVE
Company No.04181904
CategoryPrivate Limited Company
Incorporated19 Mar 2001
Age23 years, 2 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 04 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041819040006

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ross Cox

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041819040005

Documents

View document PDF

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

View document PDF

Second filing of form with form type

Date: 26 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041819040004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041819040003

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Stafford

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Evans

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Stafford

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Evans

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter evans / 20/03/2007

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / antonia mcdonagh / 20/03/2007

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC EQUINE LTD

1 FUCHSIA ROAD,NORTHWICH,CW8 4RQ

Number:11236201
Status:ACTIVE
Category:Private Limited Company

C.S. FURNITURE LIMITED

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

LISA O'DONOVAN LIMITED

117-119 CLEETHORPE ROAD,GRIMSBY,DN31 3ET

Number:04424899
Status:ACTIVE
Category:Private Limited Company

LYNCHPIN MEDIA LTD

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

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