DON'T TRAVEL EMPTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Notification of Ecoachmanager Ltd as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Anthony Alan Marett as a secretary on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Mr Mark Jm Bond as a director on 2025-01-31

View Document

03/02/253 February 2025 Registered office address changed from Network House Alkmaar Way Norwich Norfolk NR6 6BF England to 16a Chapmans Yard, Elton Way Watford WD25 8HB on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mr Ricus Wessels as a director on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Anthony Alan Marett as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of James Trevor Howells as a director on 2025-01-31

View Document

03/02/253 February 2025 Cessation of Anthony Alan Marett as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Cessation of James Trevor Howells as a person with significant control on 2025-01-31

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

17/03/2117 March 2021 PREVSHO FROM 30/06/2021 TO 31/12/2020

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TREVOR HOWELLS

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM SUITE 3, 4 & 5 WENSUM MOUNT BUSINESS CENTRE LOW ROAD NORWICH NORFOLK NR6 5AQ ENGLAND

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/09/1911 September 2019 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR HOWELLS / 19/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM UNIT 9, WENSUM MOUNT BUSINESS PARK LOW ROAD HELLESDON NORWICH NR6 5AQ ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM C/O MR A A MARETT THE OLD SCHOOL HOUSE AYLMERTON NORWICH NORFOLK NR11 8RA

View Document

05/07/165 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR JAMES TREVOR HOWELLS

View Document

18/07/1318 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HOWELLS

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/113 March 2011 SAIL ADDRESS CREATED

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 12 CHURCH STREET CROMER NORFOLK NR27 9ER

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR HOWELLS / 17/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALAN MARETT / 17/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS; AMEND

View Document

06/07/096 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED JAMES TREVOR HOWELLS

View Document

17/06/0817 June 2008 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