TRAVIS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/07/2523 July 2025 NewAppointment of Dr Luke Tristan Kelly as a director on 2025-07-21

View Document

23/07/2523 July 2025 NewTermination of appointment of Robin Paul Miller as a director on 2025-07-21

View Document

25/06/2525 June 2025 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 2025-06-25

View Document

07/03/257 March 2025 Change of name notice

View Document

07/03/257 March 2025 Certificate of change of name

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Alan Richard Williams as a director on 2024-01-23

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/10/234 October 2023 Director's details changed for Mr Alan Richard Williams on 2023-06-16

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

05/07/235 July 2023 Appointment of Mr Robin Paul Miller as a director on 2023-06-27

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/10/1429 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE

View Document

24/09/1424 September 2014 CORPORATE DIRECTOR APPOINTED TP DIRECTORS LTD

View Document

16/06/1416 June 2014 ADOPT ARTICLES 27/05/2014

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BUFFIN / 12/11/2013

View Document

15/10/1315 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 DIRECTOR APPOINTED ANTHONY BUFFIN

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

02/10/122 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM:
GAWSWORTH HOUSE
WESTMERE DRIVE
CREWE
CHESHIRE CW1 6XB

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/02

View Document

25/01/0325 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/01

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM:
WICKES HOUSE
120-138 STATION ROAD
HARROW
MIDDLESEX HA1 2QB

View Document

13/11/0113 November 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/00

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM:
19/21 MORTIMER STREET
LONDON
W1N 7RJ

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/10/9624 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995

View Document

04/05/954 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994

View Document

11/10/9411 October 1994 S369(4) SHT NOTICE MEET 27/09/94

View Document

11/10/9411 October 1994 Resolutions

View Document

14/03/9414 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 Accounts for a dormant company made up to 1993-12-31

View Document

14/10/9314 October 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993

View Document

23/03/9323 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 Accounts for a dormant company made up to 1992-12-31

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993

View Document

07/10/927 October 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992

View Document

20/02/9220 February 1992 Accounts for a dormant company made up to 1991-12-31

View Document

20/02/9220 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991

View Document

14/11/9114 November 1991 EXEMPTION FROM APPOINTING AUDITORS 02/01/91

View Document

14/11/9114 November 1991 Resolutions

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/11/9114 November 1991 Full accounts made up to 1990-12-31

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/905 October 1990

View Document

05/10/905 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990

View Document

26/02/9026 February 1990 NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990

View Document

26/02/9026 February 1990

View Document

22/12/8922 December 1989 REGISTERED OFFICE CHANGED ON 22/12/89 FROM:
MALDEN HOUSE
RADLETT ROAD PARK STREET
ST ALBANS
HERTS AL2 2JE

View Document

22/12/8922 December 1989

View Document

04/08/894 August 1989 Certificate of change of name

View Document

04/08/894 August 1989 Certificate of change of name

View Document

04/08/894 August 1989 COMPANY NAME CHANGED
FITCHETT & WOOLLACOTT LIMITED
CERTIFICATE ISSUED ON 07/08/89

View Document

11/07/8911 July 1989

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 AUDITOR'S RESIGNATION

View Document

02/05/892 May 1989 Auditor's resignation

View Document

12/04/8912 April 1989

View Document

12/04/8912 April 1989 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED

View Document

25/01/8925 January 1989

View Document

25/01/8925 January 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/08/8817 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/8817 August 1988

View Document

08/03/888 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988

View Document

12/08/8712 August 1987

View Document

12/08/8712 August 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/05/8719 May 1987 Full accounts made up to 1986-06-30

View Document

10/02/8710 February 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987

View Document

22/10/8622 October 1986

View Document

22/10/8622 October 1986 NEW DIRECTOR APPOINTED

View Document

16/10/8616 October 1986 DIRECTOR RESIGNED

View Document

16/10/8616 October 1986

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

06/08/856 August 1985 RESOLUTION PASSED ON

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