EFFECTIVE BUSINESS TRAVEL LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewTermination of appointment of Matthew Robert Gough as a director on 2025-09-25

View Document

29/10/2529 October 2025 NewTermination of appointment of Matthew Robert Gough as a secretary on 2025-09-25

View Document

08/09/258 September 2025 Confirmation statement made on 2025-09-05 with updates

View Document

17/06/2517 June 2025 Cessation of Neil Warren as a person with significant control on 2025-06-13

View Document

16/06/2516 June 2025 Appointment of Mr Matthew Robert Gough as a secretary on 2025-06-13

View Document

16/06/2516 June 2025 Termination of appointment of Andrea Warren as a secretary on 2025-06-13

View Document

16/06/2516 June 2025 Notification of Ison Management Limited as a person with significant control on 2025-06-13

View Document

16/06/2516 June 2025 Registered office address changed from Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England to Helford House Hook Heath Road Woking GU22 0QE on 2025-06-16

View Document

16/06/2516 June 2025 Appointment of Mr Matthew Robert Gough as a director on 2025-06-13

View Document

16/06/2516 June 2025 Appointment of Helen Kinsman Cannon as a director on 2025-06-13

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Satisfaction of charge 1 in full

View Document

11/04/2511 April 2025 Change of details for Mr Neil Warren as a person with significant control on 2025-04-09

View Document

11/04/2511 April 2025 Change of details for Mr Neil Warren as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Secretary's details changed for Andrea Warren on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Neil Richard Warren on 2025-04-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Registered office address changed from Ground Floor Front Westminster House Packhorse Road Gerrards Cross Bucks SL9 8HY England to Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 2024-10-21

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

05/08/205 August 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

26/02/2026 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM GROUND FLOOR, IDC HOUSE THE VALE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9SD

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

06/02/186 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

28/01/1628 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

22/09/1522 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

02/10/122 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

25/10/1125 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 37-39 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HW

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 £ SR 15000@1 16/08/05

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/052 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/052 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/01/9830 January 1998 REGISTERED OFFICE CHANGED ON 30/01/98 FROM: 150 FRIAR STREET READING BERKSHIRE RG1 1HE

View Document

24/11/9724 November 1997 COMPANY NAME CHANGED EFFECTIVE BUSINESS EVENTS LIMITE D CERTIFICATE ISSUED ON 25/11/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 NC INC ALREADY ADJUSTED 20/09/97

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9620 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 £ NC 1000/50000 28/09/95

View Document

16/10/9516 October 1995 NC INC ALREADY ADJUSTED 28/09/95

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/11/9316 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

17/12/9217 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 COMPANY NAME CHANGED SAVESOLVE LIMITED CERTIFICATE ISSUED ON 17/12/92

View Document

14/09/9214 September 1992 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