- Company Overview for WALLACE ARNOLD TRAVEL LIMITED (00749317)
- Filing history for WALLACE ARNOLD TRAVEL LIMITED (00749317)
- People for WALLACE ARNOLD TRAVEL LIMITED (00749317)
- Charges for WALLACE ARNOLD TRAVEL LIMITED (00749317)
- Insolvency for WALLACE ARNOLD TRAVEL LIMITED (00749317)
- Registers for WALLACE ARNOLD TRAVEL LIMITED (00749317)
- More for WALLACE ARNOLD TRAVEL LIMITED (00749317)
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
|
|
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
|
|
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
|
|
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
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
|