ALLWAYS TAILORMADE TRAVEL LTD
Status | ACTIVE |
Company No. | 07830931 |
Category | Private Limited Company |
Incorporated | 01 Nov 2011 |
Age | 12 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ALLWAYS TAILORMADE TRAVEL LTD is an active private limited company with number 07830931. It was incorporated 12 years, 6 months, 29 days ago, on 01 November 2011. The company address is 10 Links Road 10 Links Road, High Wycombe, HP10 9LY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-02
New address: 10 Links Road Flackwell Heath High Wycombe HP10 9LY
Old address: Rosemount Juniper Lane Wooburn Green High Wycombe HP10 0DE England
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Address
Type: AD01
Old address: 10 Links Road Flackwell Heath High Wycombe HP10 9LY England
Change date: 2018-03-27
New address: Rosemount Juniper Lane Wooburn Green High Wycombe HP10 0DE
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Change person secretary company with change date
Date: 06 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Hamilton Rankin
Change date: 2017-09-05
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-05
Officer name: Mrs Kaye Lesley Rankin
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
Old address: 10 Links Road Flackwell Heath Bucks HP10 0LY
New address: 10 Links Road Flackwell Heath High Wycombe HP10 9LY
Change date: 2017-09-05
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-05
Psc name: Mrs Kaye Lesley Rankin
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-05
Psc name: Mr John Hamilton Rankin
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage satisfy charge full
Date: 21 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078309310002
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Mortgage satisfy charge full
Date: 16 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Mortgage create with deed with charge number
Date: 20 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078309310002
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change account reference date company previous shortened
Date: 22 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2012-06-30
Documents
Legacy
Date: 18 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
ACTECH BUSINESS SOLUTIONS LIMITED
85 MAGNA ROAD,BOURNEMOUTH,BH11 9NE
Number: | 09351567 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLIAN MONEY ADVICE SERVICES LIMITED
MILL HOUSE,THETFORD,IP24 2EF
Number: | 03596263 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 FINSBURY CHASE,MILTON KEYNES,MK10 9PF
Number: | 11080853 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTLEY HOTEL,MOTHERWELL,ML1 3HU
Number: | SC159668 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
7TH FLOOR,LONDON,EC1N 2HT
Number: | 08937482 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FAUNA CLOSE,STANMORE,HA7 4PX
Number: | 09634420 |
Status: | ACTIVE |
Category: | Private Limited Company |