TRAVIS TOURING LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PRIMROSE / 21/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNLOP / 21/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS HEALY / 21/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS PAYNE / 21/01/2015

View Document

27/01/1527 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

31/01/1331 January 2013 CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM
89 NEW BOND STREET
LONDON
W1S 1DA
ENGLAND

View Document

11/02/1111 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 21/01/2011

View Document

11/02/1111 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM
1 CONDUIT STREET
LONDON
W1S 2XA

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNLOP / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS HEALY / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PRIMROSE / 11/01/2010

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS PAYNE / 11/01/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 SECRETARY RESIGNED

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 21/01/03; NO CHANGE OF MEMBERS

View Document

20/01/0320 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 21/01/02; NO CHANGE OF MEMBERS

View Document

07/02/027 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM:
1 CONDUIT STREET
LONDON
W1R 9TG

View Document

13/03/0013 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 22/01/00; NO CHANGE OF MEMBERS

View Document

13/03/0013 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0013 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0013 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM:
23 BRIDFORD MEWS
LONDON
W1N 1LQ

View Document

01/06/991 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

12/11/9812 November 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

23/02/9823 February 1998 S252 DISP LAYING ACC 21/01/98

View Document

23/02/9823 February 1998 S386 DISP APP AUDS 21/01/98

View Document

23/02/9823 February 1998 S366A DISP HOLDING AGM 21/01/98

View Document

02/02/982 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 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