DISTANT JOURNEYS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Simon David Whittle on 2025-05-23

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

20/05/2520 May 2025 Full accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-05-16 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Appointment of Mr Ewan Moore as a director on 2024-05-28

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

20/05/2420 May 2024 Appointment of Mr Daniel Acarnley as a director on 2024-05-16

View Document

20/05/2420 May 2024 Termination of appointment of Richard Hanson as a secretary on 2024-05-16

View Document

20/05/2420 May 2024 Termination of appointment of Richard James Hanson as a director on 2024-05-16

View Document

20/05/2420 May 2024 Termination of appointment of Andrew David Laycock as a director on 2024-05-16

View Document

20/05/2420 May 2024 Withdrawal of a person with significant control statement on 2024-05-20

View Document

20/05/2420 May 2024 Notification of Harris Bidco Limited as a person with significant control on 2024-05-16

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

17/05/2417 May 2024 Registration of charge 089941960005, created on 2024-05-16

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

01/03/241 March 2024 Full accounts made up to 2023-08-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

06/03/236 March 2023 Full accounts made up to 2022-08-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WHITTLE / 05/11/2018

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089941960004

View Document

18/07/1718 July 2017 CURRSHO FROM 30/09/2017 TO 31/08/2017

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HANSON / 15/04/2017

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089941960004

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LAYCOCK / 25/11/2016

View Document

25/11/1625 November 2016 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HANSON / 25/11/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HANSON / 25/11/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WHITTLE / 25/11/2016

View Document

03/05/163 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089941960002

View Document

09/02/169 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089941960001

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HANSON / 23/01/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HANSON / 23/01/2016

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

19/04/1519 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089941960003

View Document

16/04/1516 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089941960003

View Document

16/02/1516 February 2015 Registered office address changed from , 223 Church Street, Blackpool, FY1 3PB, England to 8 Hattersley Court Ormskirk Lancashire L39 2AY on 2015-02-16

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 223 CHURCH STREET BLACKPOOL FY1 3PB ENGLAND

View Document

01/09/141 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089941960002

View Document

01/09/141 September 2014 CURREXT FROM 30/09/2014 TO 30/09/2015

View Document

29/08/1429 August 2014 CURRSHO FROM 30/04/2015 TO 30/09/2014

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089941960001

View Document

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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