BLUE BAY TRAVEL LIMITED
Status | ACTIVE |
Company No. | 05343019 |
Category | Private Limited Company |
Incorporated | 26 Jan 2005 |
Age | 19 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BLUE BAY TRAVEL LIMITED is an active private limited company with number 05343019. It was incorporated 19 years, 4 months, 7 days ago, on 26 January 2005. The company address is Unit A4 Bellringer Road Unit A4 Bellringer Road, Stoke-on-trent, ST4 8GB, England.
Company Fillings
Appoint person director company with name date
Date: 15 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Armstrong
Appointment date: 2024-03-14
Documents
Accounts with accounts type small
Date: 03 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type full
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 20 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 08 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mr Alistair Mark Rowland
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type small
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type small
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 13 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-02-13
Psc name: Blue Bay Travel Group Limited
Documents
Cessation of a person with significant control
Date: 10 Jul 2017
Action Date: 13 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Angela Wilson
Cessation date: 2017-02-13
Documents
Cessation of a person with significant control
Date: 10 Jul 2017
Action Date: 13 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-13
Psc name: Stuart David Wilson
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-24
Charge number: 053430190002
Documents
Resolution
Date: 03 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Feb 2017
Action Date: 13 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-13
Charge number: 053430190001
Documents
Termination director company with name termination date
Date: 14 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-13
Officer name: Angela Louise Wilson
Documents
Termination secretary company with name termination date
Date: 14 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-13
Officer name: Angela Louise Wilson
Documents
Legacy
Date: 27 Jan 2017
Action Date: 26 Jan 2017
Category: Return
Type: CS01
Description: 26/01/17 Statement of Capital gbp 30100
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Change person director company with change date
Date: 17 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Stuart David Wilson
Documents
Change person director company with change date
Date: 17 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Louise Wilson
Change date: 2016-01-01
Documents
Change person secretary company with change date
Date: 17 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-01
Officer name: Mrs Angela Louise Wilson
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Address
Type: AD01
Old address: 7 Oaktree Road, Trentham Stoke on Trent Staffordshire ST4 8HF
New address: Unit a4 Bellringer Road Trentham Stoke-on-Trent ST4 8GB
Change date: 2015-03-24
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Capital allotment shares
Date: 28 Oct 2010
Action Date: 15 Oct 2010
Category: Capital
Type: SH01
Date: 2010-10-15
Capital : 30,100 GBP
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart David Wilson
Change date: 2010-02-09
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-09
Officer name: Angela Louise Wilson
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 28/01/08 from: 8 charolais crescent lightwood stoke on trent ST3 4TE
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/07; full list of members
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/06; full list of members
Documents
Legacy
Date: 19 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/12/05
Documents
Some Companies
5 GRAHAM AVENUE,DUNBLANE,FK15 0FL
Number: | SC620035 |
Status: | ACTIVE |
Category: | Private Limited Company |
02488821 MEMORIAL HOUSE, WHITWICK BUSINESS PARK,COALVILLE,LE67 4JP
Number: | 02488821 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 HERTFORD STREET,LONDON,W1J 7RH
Number: | 10376911 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COPTHALL AVENUE,LONDON,EC2R 7DA
Number: | 09411231 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 NORWICH STREET,DEREHAM,NR19 1AD
Number: | 11533674 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WARWICK STREET,COVENTRY,CV5 6ET
Number: | 11332294 |
Status: | ACTIVE |
Category: | Private Limited Company |