A2B EXPRESS TRAVEL LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/11/1721 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARY BERESFORD

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD BERESFORD

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/07/132 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/07/111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/06/1029 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM BERESFORD / 27/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY BERESFORD / 27/06/2010

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/07/0824 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 24 CENTRAL PRECINCT WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2GA

View Document

24/07/0824 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0824 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 10A HURSLEY ROAD, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FU

View Document

10/07/0710 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: C/O A W SHEATH & CO 10A HURSLEY ROAD CHANDLERS FORD, EASTLEIGH HAMPSHIRE SO53 2FU

View Document

17/07/0617 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company