ALLWAYS TAILORMADE TRAVEL LTD

10 Links Road 10 Links Road, High Wycombe, HP10 9LY, England
StatusACTIVE
Company No.07830931
CategoryPrivate Limited Company
Incorporated01 Nov 2011
Age12 years, 6 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078309310002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 20 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078309310002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 01 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FRESHMAN KABOSKY LIMITED

46 FINSBURY CHASE,MILTON KEYNES,MK10 9PF

Number:11080853
Status:ACTIVE
Category:Private Limited Company

LANARKSHIRE CATERING SCHOOL

BENTLEY HOTEL,MOTHERWELL,ML1 3HU

Number:SC159668
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LIGHTSOURCE SPV 184 LIMITED

7TH FLOOR,LONDON,EC1N 2HT

Number:08937482
Status:ACTIVE
Category:Private Limited Company

SDU DRIVING SERVICES LTD

2 FAUNA CLOSE,STANMORE,HA7 4PX

Number:09634420
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