DIRECT TRAVEL JOURNEYS LTD

3 Courtlands Road, Eastbourne, BN22 8TR, East Sussex, England
StatusACTIVE
Company No.08105711
CategoryPrivate Limited Company
Incorporated14 Jun 2012
Age11 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

DIRECT TRAVEL JOURNEYS LTD is an active private limited company with number 08105711. It was incorporated 11 years, 11 months, 29 days ago, on 14 June 2012. The company address is 3 Courtlands Road, Eastbourne, BN22 8TR, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-31

Charge number: 081057110001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: AD01

Old address: Call-a-Cab Ltd Lismore Road Eastbourne BN21 3BA England

Change date: 2023-02-27

New address: 3 Courtlands Road Eastbourne East Sussex BN22 8TR

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Julian Edward Ledger

Change date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN England

Change date: 2019-02-27

New address: Call-a-Cab Ltd Lismore Road Eastbourne BN21 3BA

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-05

Psc name: Mr Julian Edward Ledger

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Edward Ledger

Change date: 2018-06-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-18

Officer name: Mr Julian Edward Ledger

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-18

Officer name: Mr Daniel Alexander Ledger

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-18

Officer name: Mr Daniel Alexander Ledger

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 16 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-16

Psc name: Mr Julian Edward Ledger

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 16 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-16

Psc name: Mr Daniel Ledger

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Wilcox

Termination date: 2018-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

New address: 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN

Old address: C/O Tasc 47a Prideaux Road Eastbourne East Sussex BN21 2NB England

Change date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

New address: C/O Tasc 47a Prideaux Road Eastbourne East Sussex BN21 2NB

Change date: 2017-05-10

Old address: 47a Prideaux Road Eastbourne East Sussex BN21 2NB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Alexander Ledger

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Julian Edward Ledger

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Alison Sarah Cheeseman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Change date: 2016-05-19

Old address: 82 Church Street Old Town Eastbourne East Sussex BN21 1QJ

New address: 47a Prideaux Road Eastbourne East Sussex BN21 2NB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

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: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Wilcox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-17

Old address: 18 Hyde Gardens Eastbourne East Sussex BN21 4PT

Documents

View document PDF

Incorporation company

Date: 14 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOHN DORRER SITE MANAGEMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11289952
Status:ACTIVE
Category:Private Limited Company

MRE ENGINEERING LIMITED

TRELAWNY ORCHARD PARK LANE,CHESTER,CH2 4NT

Number:08455492
Status:ACTIVE
Category:Private Limited Company

POUNDBURY SPA LLP

LITTON CHENEY,DORCHESTER,DT2 9AW

Number:OC421083
Status:ACTIVE
Category:Limited Liability Partnership

PRACEDO LTD

17 CARLISLE STREET,LONDON,W1D 3BU

Number:07190432
Status:ACTIVE
Category:Private Limited Company

THE RETREAT NEWPORT LTD

OFFICE 1 RILL FARM,WHITELEY BANK,PO38 3AF

Number:09411765
Status:ACTIVE
Category:Private Limited Company

TIAN HONG ENTERPRISES LIMITED

21 SUNNYFIELD RD,CHISLEHURST,BR7 6QP

Number:05289650
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