TRAVIS GROUP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Dr Luke Tristan Kelly as a director on 2025-07-21

View Document

28/07/2528 July 2025 NewTermination of appointment of Robin Paul Miller as a director on 2025-07-21

View Document

25/06/2525 June 2025 NewRegistered 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

04/12/244 December 2024 Confirmation statement made on 2024-12-01 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

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

26/10/2326 October 2023 Certificate of change of name

View Document

26/10/2326 October 2023 Change of name notice

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

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

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

View Document

18/12/1418 December 2014 Annual return made up to 12 December 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

20/06/1420 June 2014 ADOPT ARTICLES 27/05/2014

View Document

23/12/1323 December 2013 Annual return made up to 12 December 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

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

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

View Document

02/01/132 January 2013 Annual return made up to 12 December 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

22/12/1122 December 2011 Annual return made up to 12 December 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

06/01/116 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 12 December 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

22/12/0822 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

03/01/073 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

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

20/12/0520 December 2005 RETURN MADE UP TO 12/12/05; 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

23/12/0423 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

06/02/046 February 2004 RETURN MADE UP TO 12/12/03; 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

24/12/0224 December 2002 RETURN MADE UP TO 12/12/02; 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

24/12/0124 December 2001 RETURN MADE UP TO 12/12/01; 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

21/01/0121 January 2001 NC INC ALREADY ADJUSTED
28/06/93

View Document

21/01/0121 January 2001 NC INC ALREADY ADJUSTED 28/06/93

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ADOPT ARTICLES 15/12/00

View Document

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

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

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

View Document

28/04/9928 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/03/9827 March 1998 S386 DISP APP AUDS 11/02/98

View Document

27/03/9827 March 1998 S366A DISP HOLDING AGM 11/02/98

View Document

27/03/9827 March 1998 S252 DISP LAYING ACC 11/02/98

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

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

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/04/978 April 1997 AUDITOR'S RESIGNATION

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 COMPANY NAME CHANGED
HUNTER TIMBER LIMITED
CERTIFICATE ISSUED ON 05/10/95

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED
HUNTER TIMBER GROUP LIMITED
CERTIFICATE ISSUED ON 31/12/94

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/10/9410 October 1994 S369(4) SHT NOTICE MEET 27/09/94

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

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

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/08/9130 August 1991 NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9017 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9013 July 1990 NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/05/9031 May 1990 COMPANY NAME CHANGED
HUNTER TIMBER (U.K.) LIMITED
CERTIFICATE ISSUED ON 01/06/90

View Document

23/01/9023 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 REGISTERED OFFICE CHANGED ON 02/01/90 FROM:
MALDEN HOUSE
RADLETT ROAD PARK STREET
ST ALBANS
HERTS AL2 2JE

View Document

14/07/8914 July 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/8914 July 1989 FINANCIAL ASSISTANCE - SHARES ACQUISITION 060789

View Document

14/07/8914 July 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/8913 July 1989 FINANCIAL ASSISTANCE - SHARES ACQUISITION 060789

View Document

13/07/8913 July 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/8913 July 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/8913 July 1989 FINANCIAL ASSISTANCE - SHARES ACQUISITION 060789

View Document

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

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED

View Document

28/02/8928 February 1989 AUDITOR'S RESIGNATION

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

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

View Document

09/01/899 January 1989 COMPANY NAME CHANGED
MALLINSON-DENNY (U.K.) LIMITED
CERTIFICATE ISSUED ON 10/01/89

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 DIRECTOR RESIGNED

View Document

03/11/883 November 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

19/10/8819 October 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

07/03/887 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

13/08/8713 August 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

18/03/8718 March 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 NEW DIRECTOR APPOINTED

View Document

16/10/8616 October 1986 DIRECTOR RESIGNED

View Document

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

View Document

17/04/1617 April 1916 CERTIFICATE OF INCORPORATION

View Document

17/04/1617 April 1916 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