TRAVIS HUGHES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewSatisfaction of charge 056688350004 in full

View Document

01/08/251 August 2025 NewRegistration of charge 056688350006, created on 2025-07-31

View Document

27/02/2527 February 2025 Accounts for a small company made up to 2024-05-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Registered office address changed from Unit 4, Lancaster Place, Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England to 4 Fore Street Trowbridge BA14 8HD on 2024-05-08

View Document

03/04/243 April 2024 Termination of appointment of Helen Joan Garrett as a director on 2024-04-03

View Document

21/02/2421 February 2024 Accounts for a small company made up to 2023-05-27

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-05-31

View Document

27/05/2327 May 2023 Annual accounts for year ending 27 May 2023

View Accounts

16/05/2316 May 2023 Termination of appointment of Christopher John Moore as a director on 2023-05-15

View Document

16/05/2316 May 2023 Appointment of Mrs Samantha Alice Rose as a director on 2023-05-15

View Document

02/03/232 March 2023 Appointment of Mr Julian Richard Charles Drake as a director on 2023-02-01

View Document

02/03/232 March 2023 Appointment of Mrs Helen Joan Garrett as a director on 2023-02-01

View Document

30/01/2330 January 2023 Registered office address changed from Units 2 & 3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England to Unit 4, Lancaster Place, Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ on 2023-01-30

View Document

30/01/2330 January 2023 Termination of appointment of Clare Oakford as a secretary on 2022-11-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of Clare Oakford as a director on 2022-11-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/03/2021 March 2020 CURREXT FROM 31/03/2020 TO 31/05/2020

View Document

11/03/2011 March 2020 CESSATION OF JULIE HUGHES AS A PSC

View Document

11/03/2011 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056688350003

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MRS CLARE GROUP OAKFORD

View Document

11/03/2011 March 2020 CESSATION OF PATRICIA LUCY TRAVIS AS A PSC

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECRUITMENT ACQUISITIONS GROUP LTD

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 37 YORKSHIRE STREET OLDHAM OL1 3RZ

View Document

10/03/2010 March 2020 SECRETARY APPOINTED MRS CLARE OAKFORD

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS KAREN GEORGIA DAVISON-RENOUF

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LUCY TRAVIS

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE HUGHES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY JULIE HUGHES

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056688350005

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056688350004

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HUGHES / 09/01/2020

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

09/01/209 January 2020 SECRETARY'S CHANGE OF PARTICULARS / JULIE HUGHES / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA LUCY TRAVIS / 09/01/2020

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

13/07/1713 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056688350003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HUGHES / 10/10/2013

View Document

14/10/1314 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE HUGHES / 10/10/2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA TRAVIS / 15/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HUGHES / 15/10/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

06/02/066 February 2006 COMPANY NAME CHANGED SOLARTAP LIMITED CERTIFICATE ISSUED ON 04/02/06

View Document

09/01/069 January 2006 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