ATKINS TRAVEL LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewSatisfaction of charge 2 in full

View Document

09/06/259 June 2025 NewSatisfaction of charge 023145420005 in full

View Document

09/06/259 June 2025 NewSatisfaction of charge 4 in full

View Document

07/05/257 May 2025 Full accounts made up to 2024-10-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

08/01/258 January 2025 Change of details for Etg Bidco1 Ltd as a person with significant control on 2021-07-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/08/2421 August 2024 Termination of appointment of Lee Thomas Hamilton as a director on 2024-07-31

View Document

05/08/245 August 2024 Full accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/04/2311 April 2023 Group of companies' accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/04/2227 April 2022 Group of companies' accounts made up to 2021-10-31

View Document

19/02/2219 February 2022 Registered office address changed from 1 Fridays Court High Street Ringwood Hampshire BH24 1JA to 11 Haviland House 17 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE on 2022-02-19

View Document

24/01/2224 January 2022 Appointment of Mr Lee Thomas Hamilton as a director on 2022-01-21

View Document

04/01/224 January 2022 Termination of appointment of Nicholas David Ashton Aubin as a director on 2022-01-03

View Document

04/01/224 January 2022 Termination of appointment of Nicholas David Ashton Aubin as a secretary on 2022-01-03

View Document

30/12/2130 December 2021 Cessation of David John Nash as a person with significant control on 2021-07-01

View Document

25/11/2125 November 2021 Cessation of Thomas John Dixon as a person with significant control on 2021-07-01

View Document

25/11/2125 November 2021 Cessation of Corinthia Investments Ltd as a person with significant control on 2021-07-01

View Document

16/11/2116 November 2021 Auditor's resignation

View Document

15/11/2115 November 2021 Notification of Etg Bidco1 Ltd as a person with significant control on 2021-07-01

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/08/217 August 2021 Group of companies' accounts made up to 2020-10-31

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Memorandum and Articles of Association

View Document

07/07/217 July 2021 Appointment of Mr Joseph Thomas Sapak as a director on 2021-07-05

View Document

07/07/217 July 2021 Appointment of Mr Charles Michael Bartholomew as a director on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of Joseph Pisani as a director on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of Thomas John Dixon as a director on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of David Richard Skillicorn as a director on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of Joseph Fenech as a director on 2021-07-05

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR DAVID RICHARD SKILLICORN

View Document

11/11/1411 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR NICHOLAS DAVID ASHTON AUBIN

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

09/11/129 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

10/11/1110 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

09/11/109 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PISANI / 08/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN DIXON / 08/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FENECH / 08/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NASH / 08/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SCOTT / 08/11/2009

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/02/0728 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0610 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 TO REMOVE DIRECTORS 08/07/05

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: C/O GRANT THORNTON TOWNGATE HOUSE 2 PARKSTONE ROAD POOLE DORSET BH15 2PJ

View Document

10/06/9910 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/12/9722 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9712 November 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: OXFORD HOUSE OXFORD ROAD BOURNEMOUTH BH8 8HY

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

15/06/9515 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/946 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

13/11/9313 November 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

09/06/939 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

08/07/918 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/07/918 July 1991 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 � NC 350000/500000 23/03/90

View Document

01/05/901 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

17/03/8917 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/8923 February 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/01/89

View Document

23/02/8923 February 1989 NC INC ALREADY ADJUSTED

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 COMPANY NAME CHANGED SPECREACH LIMITED CERTIFICATE ISSUED ON 22/02/89

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM: G OFFICE CHANGED 21/02/89 2 BACHES STREET LONDON N1 6UB

View Document

17/02/8917 February 1989 ALTER MEM AND ARTS 040189

View Document

08/11/888 November 1988 CERTIFICATE OF INCORPORATION

View Document

08/11/888 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information