CRYSTAL TRAVEL LTD.
Status | ACTIVE |
Company No. | 04511887 |
Category | Private Limited Company |
Incorporated | 15 Aug 2002 |
Age | 21 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CRYSTAL TRAVEL LTD. is an active private limited company with number 04511887. It was incorporated 21 years, 9 months, 19 days ago, on 15 August 2002. The company address is Unnit 6 Station Road Garage Unnit 6 Station Road Garage, Coleford, GL16 7LJ, Gloucestershire.
Company Fillings
Appoint person director company with name date
Date: 26 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-01
Officer name: Mrs Gillian Jenkins
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Termination director company with name termination date
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gill Jenkins
Termination date: 2023-06-22
Documents
Change to a person with significant control
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-22
Psc name: Mr Brian Jemkins
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-01
Officer name: Mrs Gill Jenkins
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Change registered office address company with date old address
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Address
Type: AD01
Old address: Unit 22B Foxes Bridge Road Cinderford Glos GL14 2PQ United Kingdom
Change date: 2014-01-08
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Address
Type: AD01
Old address: Unit 6, Holly Hill Wood Ind Est Valley Road Cinderford Gloucestershire GL14 2PD England
Change date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Jenkins
Change date: 2010-08-01
Documents
Change registered office address company with date old address
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Address
Type: AD01
Old address: 4 Saint Margarets Road Ruardean Gloucestershire GL17 9XE
Change date: 2010-06-22
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ENGINE ENGINEERING CONTRACTS LTD
1/1 25 SEEDHILL ROAD,PAISLEY,PA1 1SB
Number: | SC537844 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
38 HIGH STREET,SHOREHAM-BY-SEA,BN43 5DA
Number: | 11415601 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMO PROPERTY MAINTENANCE LIMITED
18 THE BROADWAY,WEMBLEY,HA9 8JU
Number: | 08417717 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECRUIT 121 EDUCATION SERVICES LIMITED
18TH FLOOR, CAPITAL TOWER,CARDIFF,CF10 3AG
Number: | 09462563 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 HUCCLECOTE ROAD,GLOUCESTER,GL3 3SB
Number: | 05199439 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 30/3,DALKEITH,EH22 3NX
Number: | SC596661 |
Status: | ACTIVE |
Category: | Private Limited Company |