TRAVIS & ARNOLD LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Dr Luke Tristan Kelly as a director on 2025-07-21

View Document

06/08/256 August 2025 NewTermination of appointment of Robin Paul Miller as a director on 2025-07-21

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

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

View Document

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

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

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

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

View Document

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

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Notification of B. & G. (Heating & Plumbing) Limited as a person with significant control on 2019-03-01

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

07/01/157 January 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

02/10/142 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

23/09/1423 September 2014 CORPORATE DIRECTOR APPOINTED TP DIRECTORS LTD

View Document

09/09/149 September 2014 ADOPT ARTICLES 18/08/2014

View Document

01/08/141 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/07/149 July 2014 CORPORATE SECRETARY APPOINTED TPG MANAGEMENT SERVICES LIMITED

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR JOHN PETER CARTER

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER

View Document

02/12/132 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

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

View Document

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

View Document

07/05/137 May 2013 DIRECTOR APPOINTED ANTHONY BUFFIN

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

04/12/124 December 2012 Annual return made up to 14 November 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

07/12/117 December 2011 Annual return made up to 14 November 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

06/12/106 December 2010 Annual return made up to 14 November 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

07/12/097 December 2009 Annual return made up to 14 November 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

05/12/085 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

05/12/075 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

05/12/065 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: G OFFICE CHANGED 22/02/05 47 ENDLESS STREET SALISBURY WILTSHIRE SP1 3UH

View Document

07/12/047 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/09/042 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0329 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0328 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 AUDITOR'S RESIGNATION

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

10/05/0010 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: G OFFICE CHANGED 14/02/00 TELFORD HOUSE CHURCHFIELDS INDUSTRIAL ESTATE SALISBURY WILTSHIRE SP2 7PH

View Document

30/09/9930 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9918 March 1999 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9520 February 1995 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

13/09/9413 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

01/03/941 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 EXEMPTION FROM APPOINTING AUDITORS 30/11/92

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

09/12/929 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/12/929 December 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/11

View Document

27/07/9227 July 1992 NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

31/01/9131 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/9123 January 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/9123 January 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/9123 January 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/9123 January 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/9123 January 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/9123 January 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/9117 January 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: G OFFICE CHANGED 17/01/91 200 BRENT STREET HENDON LONDON NW4 1BE

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 REREGISTRATION PLC-PRI 18/12/90

View Document

20/12/9020 December 1990 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/12/9019 December 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/12/9019 December 1990 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/12/907 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8924 November 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 NEW SECRETARY APPOINTED

View Document

09/11/889 November 1988 NC INC ALREADY ADJUSTED

View Document

24/10/8824 October 1988 NC INC ALREADY ADJUSTED

View Document

21/10/8821 October 1988 AUDITORS' STATEMENT

View Document

21/10/8821 October 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/10/8821 October 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/10/8821 October 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

21/10/8821 October 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/10/8821 October 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/10/8821 October 1988 BALANCE SHEET

View Document

21/10/8821 October 1988 REREGISTRATION PRI-PLC 210988

View Document

21/10/8821 October 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 AUDITORS' REPORT

View Document

12/10/8812 October 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/09/88

View Document

30/03/8830 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 14/12/87; NO CHANGE OF MEMBERS

View Document

16/06/8716 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8717 February 1987 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

26/02/8226 February 1982 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