FELIXSTOWE TRAVEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

28/11/2428 November 2024 Registration of charge 082700450001, created on 2024-11-26

View Document

24/10/2424 October 2024 Previous accounting period extended from 2024-03-31 to 2024-08-31

View Document

09/05/249 May 2024 Registered office address changed from 1 Moyes Place Belstead Ipswich Suffolk IP8 3FE England to Suite 4 East Barton Barns East Barton Road Great Barton Bury St Edmunds Suffolk IP31 2QY on 2024-05-09

View Document

20/01/2420 January 2024 Cessation of Anita Joy Dabbs as a person with significant control on 2024-01-19

View Document

20/01/2420 January 2024 Notification of Karen Beverly Braybrooke as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Cessation of Michael David Dabbs as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

19/01/2419 January 2024 Notification of Alan Milam Braybrooke as a person with significant control on 2024-01-19

View Document

18/09/2318 September 2023 Change of details for Michael David Dabbs as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Change of details for Mrs Anita Joy Dabbs as a person with significant control on 2023-09-15

View Document

01/09/231 September 2023 Termination of appointment of Michael David Dabbs as a director on 2023-08-01

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Cessation of Michael David Dabbs as a person with significant control on 2021-04-01

View Document

11/04/2311 April 2023 Notification of Michael David Dabbs as a person with significant control on 2016-04-06

View Document

11/04/2311 April 2023 Change of details for Mrs Anita Joy Dabbs as a person with significant control on 2021-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

07/02/237 February 2023 Appointment of Alan Milam Braybrooke as a director on 2023-02-06

View Document

07/02/237 February 2023 Notification of Anita Dabbs as a person with significant control on 2021-04-01

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

11/12/1811 December 2018 CURRSHO FROM 31/10/2019 TO 31/03/2019

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

19/11/1719 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

23/11/1423 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

01/11/131 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM SANDERSON HOUSE MUSEUM STREET IPSWICH SUFFOLK IP1 1HE

View Document

26/10/1226 October 2012 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