Advanced company searchLink opens in new window

WALLACE ARNOLD TRAVEL LIMITED

Company number 00749317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2017 CH01 Director's details changed for Graham John Rogers on 13 November 2017
04 Dec 2017 CH01 Director's details changed for Mr Gary Speakman on 13 November 2017
04 Dec 2017 CH01 Director's details changed for Mr Vincent Flower on 13 November 2017
04 Dec 2017 TM01 Termination of appointment of Jane Bain Burke as a director on 1 November 2017
14 Nov 2017 PSC05 Change of details for Shearings Group Limited as a person with significant control on 13 November 2017
13 Nov 2017 AD01 Registered office address changed from Victoria Mill, Miry Lane Wigan Lancashire WN3 4AG to Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 November 2017
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
13 Jun 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
09 Jun 2017 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
09 Jun 2017 CH04 Secretary's details changed for A G Secretarial Limited on 9 June 2017
27 Apr 2017 AP01 Appointment of Mr Richard James Calvert as a director on 18 April 2017
07 Nov 2016 AP01 Appointment of Mr Vincent Flower as a director on 13 October 2016
25 Oct 2016 TM01 Termination of appointment of Denis Wormwell as a director on 13 October 2016
29 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 720,000
29 Jun 2016 CH04 Secretary's details changed for A G Secretarial Limited on 15 June 2016
18 May 2016 AA Full accounts made up to 31 December 2015
09 Mar 2016 SH08 Change of share class name or designation
09 Mar 2016 CC04 Statement of company's objects
09 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transaction referred 20/02/2016
15 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 720,000
09 Jun 2015 TM01 Termination of appointment of Paul Stephen Freeman as a director on 1 June 2015
19 Apr 2015 AA Full accounts made up to 31 December 2014
17 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 720,000