FELIXSTOWE TRAVEL LIMITED
Status | ACTIVE |
Company No. | 08270045 |
Category | Private Limited Company |
Incorporated | 26 Oct 2012 |
Age | 11 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FELIXSTOWE TRAVEL LIMITED is an active private limited company with number 08270045. It was incorporated 11 years, 7 months, 6 days ago, on 26 October 2012. The company address is Suite 4 East Barton Barns East Barton Road Suite 4 East Barton Barns East Barton Road, Bury St Edmunds, IP31 2QY, Suffolk, England.
Company Fillings
Change registered office address company with date old address new address
Date: 09 May 2024
Action Date: 09 May 2024
Category: Address
Type: AD01
New address: Suite 4 East Barton Barns East Barton Road Great Barton Bury St Edmunds Suffolk IP31 2QY
Old address: 1 Moyes Place Belstead Ipswich Suffolk IP8 3FE England
Change date: 2024-05-09
Documents
Notification of a person with significant control
Date: 20 Jan 2024
Action Date: 19 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-19
Psc name: Karen Beverly Braybrooke
Documents
Cessation of a person with significant control
Date: 20 Jan 2024
Action Date: 19 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-19
Psc name: Anita Joy Dabbs
Documents
Confirmation statement with updates
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Cessation of a person with significant control
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael David Dabbs
Cessation date: 2024-01-19
Documents
Notification of a person with significant control
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-19
Psc name: Alan Milam Braybrooke
Documents
Change to a person with significant control
Date: 18 Sep 2023
Action Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Michael David Dabbs
Change date: 2023-09-15
Documents
Change to a person with significant control
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-15
Psc name: Mrs Anita Joy Dabbs
Documents
Termination director company with name termination date
Date: 01 Sep 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Dabbs
Termination date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 11 Apr 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Michael David Dabbs
Documents
Cessation of a person with significant control
Date: 11 Apr 2023
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael David Dabbs
Cessation date: 2021-04-01
Documents
Change to a person with significant control
Date: 11 Apr 2023
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Mrs Anita Joy Dabbs
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Notification of a person with significant control
Date: 07 Feb 2023
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anita Dabbs
Notification date: 2021-04-01
Documents
Appoint person director company with name date
Date: 07 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-06
Officer name: Alan Milam Braybrooke
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Confirmation statement with updates
Date: 26 Nov 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital allotment shares
Date: 28 Jul 2021
Action Date: 01 Apr 2021
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2021-04-01
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2021
Action Date: 13 Mar 2021
Category: Address
Type: AD01
New address: 1 Moyes Place Belstead Ipswich Suffolk IP8 3FE
Old address: 60 Farriers Close Martlesham Heath Ipswich Suffolk IP5 3SW
Change date: 2021-03-13
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company current extended
Date: 12 Dec 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-10-31
Documents
Change account reference date company current shortened
Date: 11 Dec 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type dormant
Date: 19 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type dormant
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type dormant
Date: 27 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type dormant
Date: 23 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type dormant
Date: 10 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Change registered office address company with date old address
Date: 05 Jul 2013
Action Date: 05 Jul 2013
Category: Address
Type: AD01
Old address: Sanderson House Museum Street Ipswich Suffolk IP1 1HE
Change date: 2013-07-05
Documents
Some Companies
AESTHETIC TRAINING ACADEMY LTD
LOWER GORDON COURT,PLYMOUTH,PL1 3JB
Number: | 06236761 |
Status: | ACTIVE |
Category: | Private Limited Company |
62, NORWICH ST,DEREHAM,NR19 1AD
Number: | 10403495 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE LAND OF WOOD LTD,LONDON,E16 2DQ
Number: | 11524839 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 LINWOOD WORKSHOPS,LEICESTER,LE2 6QJ
Number: | 09439462 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOVA HOUSE,BRIGHTON & HOVE,BN3 3DH
Number: | 08477948 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 PARSONS CRESCENT,LONDON,HA8 8QG
Number: | 08634531 |
Status: | ACTIVE |
Category: | Private Limited Company |