ADVENT TRAVEL LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-04-30 |
26/07/2426 July 2024 | Confirmation statement made on 2024-06-21 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/07/2318 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-04-30 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/03/236 March 2023 | Cessation of Chantell Pearce as a person with significant control on 2023-03-04 |
06/03/236 March 2023 | Director's details changed for Ms Jill Pearce on 2023-03-04 |
06/03/236 March 2023 | Notification of Jill Pearce as a person with significant control on 2023-03-04 |
05/01/235 January 2023 | Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 2023-01-05 |
28/09/2228 September 2022 | Change of details for Mr Kevin Pearce as a person with significant control on 2022-09-26 |
28/09/2228 September 2022 | Director's details changed for Mr Kevin Pearce on 2022-09-26 |
09/11/219 November 2021 | Confirmation statement made on 2021-08-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/08/216 August 2021 | Director's details changed for Ms Jill Bointon on 2021-08-06 |
17/06/2117 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANTELL PEARCE |
09/04/219 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PEARCE |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
13/11/2013 November 2020 | CESSATION OF BRENDA PEARCE AS A PSC |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/10/2020 October 2020 | APPOINTMENT TERMINATED, DIRECTOR CHANTELL PEARCE |
20/10/2020 October 2020 | APPOINTMENT TERMINATED, SECRETARY BRENDA PEARCE |
25/02/2025 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
15/04/1915 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
17/05/1817 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/11/1314 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/07/1322 July 2013 | DIRECTOR APPOINTED MS JILL BOINTON |
22/07/1322 July 2013 | DIRECTOR APPOINTED MR KEVIN PEARCE |
02/11/122 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/10/1111 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/11/1019 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | SAIL ADDRESS CREATED |
16/10/0916 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHANTELL PEARCE / 01/10/2009 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/11/0824 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/11/079 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/10/0620 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | DIRECTOR RESIGNED |
13/07/0613 July 2006 | NEW SECRETARY APPOINTED |
13/07/0613 July 2006 | NEW DIRECTOR APPOINTED |
13/07/0613 July 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/01/0623 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
10/10/0510 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | DIRECTOR RESIGNED |
28/10/0328 October 2003 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
28/10/0328 October 2003 | SECRETARY RESIGNED |
28/10/0328 October 2003 | NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/10/037 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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