BRITISH GUILD OF TRAVEL WRITERS LIMITED
Status | ACTIVE |
Company No. | 09553655 |
Category | |
Incorporated | 21 Apr 2015 |
Age | 9 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
BRITISH GUILD OF TRAVEL WRITERS LIMITED is an active with number 09553655. It was incorporated 9 years, 8 days ago, on 21 April 2015. The company address is 1 Claydon Business Park 1 Claydon Business Park, Ipswich, IP6 0NL, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 19 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-01
Officer name: Daniel James Clarke
Documents
Appoint person director company with name date
Date: 27 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Neville Villar
Appointment date: 2024-02-01
Documents
Termination director company with name termination date
Date: 14 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-01
Officer name: Caroline Francesca Mills
Documents
Appoint person director company with name date
Date: 13 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Ms Mary Anne Evans
Documents
Appoint person director company with name date
Date: 12 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Ian Coe
Appointment date: 2024-02-01
Documents
Appoint person director company with name date
Date: 12 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Mrs Caroline Francesca Mills
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 08 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Mrs Sarah Linden Deo-Rodrigues
Documents
Termination director company with name termination date
Date: 06 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Bibby Jackson
Termination date: 2024-01-31
Documents
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kristen Henton
Termination date: 2024-01-31
Documents
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Alison Nicole Lee
Termination date: 2024-01-31
Documents
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Siese
Termination date: 2024-01-31
Documents
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-31
Officer name: Stuart Lindsay Render
Documents
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic James Henry Tulett
Termination date: 2024-01-31
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 10 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Renate Luise Ruge
Appointment date: 2023-02-09
Documents
Appoint person director company with name date
Date: 10 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-09
Officer name: Mr Mark Bibby Jackson
Documents
Appoint person director company with name date
Date: 10 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-09
Officer name: Miss Valery Susan Collins
Documents
Appoint person director company with name date
Date: 03 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Dominic James Henry Tulett
Documents
Appoint person director company with name date
Date: 03 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Alison Nicole Lee
Appointment date: 2023-02-01
Documents
Appoint person director company with name date
Date: 03 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Kristen Henton
Documents
Termination director company with name termination date
Date: 03 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Jarvis
Termination date: 2023-02-01
Documents
Termination director company with name termination date
Date: 03 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kaveh Dadfar
Termination date: 2023-02-01
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonia Windsor-Phiri
Termination date: 2022-12-30
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-30
Officer name: Meera Dattani
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 07 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-01
Officer name: Sarah Siese
Documents
Appoint person director company with name date
Date: 07 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kaveh Dadfar
Appointment date: 2022-02-01
Documents
Termination director company with name termination date
Date: 07 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-01
Officer name: Simon Paul Willmore
Documents
Termination director company with name termination date
Date: 07 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Schwartz
Termination date: 2022-02-01
Documents
Termination director company with name termination date
Date: 07 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Gordon
Termination date: 2022-02-01
Documents
Termination director company with name termination date
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Mcpherson
Termination date: 2021-06-16
Documents
Appoint person director company with name date
Date: 16 Jun 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amy Mcpherson
Appointment date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 12 May 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Meera Dattani
Appointment date: 2021-02-01
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 11 May 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-01
Officer name: Antonia Windsor-Phiri
Documents
Change person director company with change date
Date: 11 May 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-11
Officer name: Mr Simon Paul Willmore
Documents
Appoint person director company with name date
Date: 11 May 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-01
Officer name: Diana Jarvis
Documents
Appoint person director company with name date
Date: 11 May 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-01
Officer name: David James Gordon
Documents
Termination director company with name termination date
Date: 11 May 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Mcpherson
Termination date: 2021-02-01
Documents
Termination director company with name termination date
Date: 11 May 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Page Howze-Wood
Termination date: 2021-02-01
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control statement
Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 13 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amy Mcpherson
Appointment date: 2020-01-01
Documents
Termination director company with name termination date
Date: 04 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Kathryn Liston
Documents
Termination director company with name termination date
Date: 06 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Jennifer Graham Carr
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 19 Mar 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Schwartz
Appointment date: 2019-02-01
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Ms Jennifer Page Howze-Wood
Documents
Appoint person director company with name date
Date: 12 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Mr Simon Paul Willmore
Documents
Termination director company with name termination date
Date: 12 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair James Mckenzie
Termination date: 2019-02-01
Documents
Termination director company with name termination date
Date: 12 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Anne Evans
Termination date: 2019-02-01
Documents
Termination director company with name termination date
Date: 03 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Alan Bray
Termination date: 2019-02-01
Documents
Termination director company with name termination date
Date: 03 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Thornton
Termination date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Withdrawal of a person with significant control statement
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-25
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Appoint person director company with name date
Date: 27 Feb 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Lindsay Render
Appointment date: 2018-01-30
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-08
New address: 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL
Old address: C/O Larking Gowen 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Graham Carr
Appointment date: 2017-01-31
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 20 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Jones
Termination date: 2016-11-20
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Helen Fuscoe
Termination date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 10 Oct 2016
Action Date: 10 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yolanda Zappaterra
Termination date: 2016-07-10
Documents
Annual return company with made up date no member list
Date: 25 Apr 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Appoint person director company with name date
Date: 12 Apr 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Thornton
Appointment date: 2016-01-25
Documents
Appoint person director company with name date
Date: 07 Apr 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-25
Officer name: Ms Mary Anne Evans
Documents
Change account reference date company current extended
Date: 21 Mar 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 18 Mar 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alastair James Mckenzie
Appointment date: 2016-01-21
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Gwyn Thomas
Termination date: 2016-01-21
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-21
Officer name: Neil Macrae Taylor
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-21
Officer name: Sarah Margaret Siese
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Mason Redfern
Termination date: 2016-01-21
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Ian Moore
Termination date: 2016-01-21
Documents
Incorporation company
Date: 21 Apr 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ACME FLOORING AND PAVING LIMITED
MINERVA HOUSE,BATH,BA2 9ER
Number: | 08222689 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HEARTENOAK FARM HEARTENOAK ROAD,CRANBROOK,TN18 5EY
Number: | 11370573 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 WEBSTER ROAD,LIVERPOOL,L7 4LG
Number: | 09581123 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
124 CHELTENHAM ROAD,BRISTOL,BS6 5RW
Number: | 10361107 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWER SYSTEMS ENGINEERING LIMITED
CAPSTONE HOUSE,GILLINGHAM,ME7 3JE
Number: | 05892416 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CYRUS WAY,PETERBOROUGH,PE7 8HP
Number: | 11180335 |
Status: | ACTIVE |
Category: | Private Limited Company |