DIAL - A - TRIP LIMITED
Status | ACTIVE |
Company No. | 04581655 |
Category | |
Incorporated | 05 Nov 2002 |
Age | 21 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
DIAL - A - TRIP LIMITED is an active with number 04581655. It was incorporated 21 years, 7 months, 3 days ago, on 05 November 2002. The company address is C/O Gilderson & Co 1 The Stables C/O Gilderson & Co 1 The Stables, East Drayton, DN22 0LG, Nottinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Change person secretary company with change date
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-11-04
Officer name: Mrs Kathleen Susan Hobart
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Change person director company with change date
Date: 05 Nov 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-29
Officer name: Mr Ian Anthony Beattie
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Anthony Beattie
Appointment date: 2019-07-03
Documents
Termination director company with name termination date
Date: 03 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-30
Officer name: John Lewis Nicholls
Documents
Appoint person director company with name date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-29
Officer name: Mrs Yvonne Lee
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person secretary company with change date
Date: 25 Jul 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-01
Officer name: Mrs Kathleen Susan Hobart
Documents
Annual return company with made up date no member list
Date: 14 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Move registers to registered office company with new address
Date: 14 Nov 2015
Category: Address
Type: AD04
New address: C/O Gilderson & Co 1 the Stables Manor Business Park East Drayton Nottinghamshire DN22 0LG
Documents
Appoint person director company with name date
Date: 30 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mrs Christine Cook
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 17 Jan 2015
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Termination director company with name termination date
Date: 17 Jan 2015
Action Date: 31 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Foreman Atkinson
Termination date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 04 Dec 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Appoint person director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Lewis Nicholls
Documents
Appoint person director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian David Nicholls
Documents
Termination director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Rourke
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 13 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Appoint person director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leslie Rourke
Documents
Termination secretary company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rourke Leslie
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 29 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 03 Feb 2011
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Ian Foreman Atkinson
Documents
Appoint person secretary company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kathleen Susan Hobart
Documents
Change person secretary company with change date
Date: 02 Feb 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rourke Leslie
Change date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 27 Jan 2010
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Move registers to sail company
Date: 27 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Foreman Atkinson
Change date: 2010-01-27
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/11/08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/11/07
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/11/06
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/11/05
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/11/04
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 16 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 16/03/04 from: 2 market place tuxford newark nottinghamshire NG22 0LA
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/11/03
Documents
Some Companies
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 10452003 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 MAGRATH AVENUE,CAMBRIDGE,CB4 3AH
Number: | 07990867 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 JOHN STREET,HULL,HU2 8DH
Number: | 04925648 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DAN LENO WALK,LONDON,SW6 2HN
Number: | 10239366 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHY NYVEROW,TRURO,TR1 2DP
Number: | 08023155 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO,LONDON,N1 7GU
Number: | 09182755 |
Status: | ACTIVE |
Category: | Private Limited Company |