FELIXSTOWE TRAVEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
28/11/2428 November 2024 | Registration of charge 082700450001, created on 2024-11-26 |
24/10/2424 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-08-31 |
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 |
20/01/2420 January 2024 | Cessation of Anita Joy Dabbs as a person with significant control on 2024-01-19 |
20/01/2420 January 2024 | Notification of Karen Beverly Braybrooke as a person with significant control on 2024-01-19 |
19/01/2419 January 2024 | Cessation of Michael David Dabbs as a person with significant control on 2024-01-19 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with updates |
19/01/2419 January 2024 | Notification of Alan Milam Braybrooke as a person with significant control on 2024-01-19 |
18/09/2318 September 2023 | Change of details for Michael David Dabbs as a person with significant control on 2023-09-15 |
15/09/2315 September 2023 | Change of details for Mrs Anita Joy Dabbs as a person with significant control on 2023-09-15 |
01/09/231 September 2023 | Termination of appointment of Michael David Dabbs as a director on 2023-08-01 |
05/07/235 July 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Cessation of Michael David Dabbs as a person with significant control on 2021-04-01 |
11/04/2311 April 2023 | Notification of Michael David Dabbs as a person with significant control on 2016-04-06 |
11/04/2311 April 2023 | Change of details for Mrs Anita Joy Dabbs as a person with significant control on 2021-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
07/02/237 February 2023 | Appointment of Alan Milam Braybrooke as a director on 2023-02-06 |
07/02/237 February 2023 | Notification of Anita Dabbs as a person with significant control on 2021-04-01 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-26 with updates |
03/08/213 August 2021 | Micro company accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Statement of capital following an allotment of shares on 2021-04-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
02/08/192 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
11/12/1811 December 2018 | CURRSHO FROM 31/10/2019 TO 31/03/2019 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
19/11/1719 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
01/11/161 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/11/1527 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
23/11/1423 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
10/12/1310 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
01/11/131 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM SANDERSON HOUSE MUSEUM STREET IPSWICH SUFFOLK IP1 1HE |
26/10/1226 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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