Advanced company searchLink opens in new window

ACCESS BUSINESS TRAVEL LIMITED

Company number 02648153

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)
08 Jun 2000 287 Registered office changed on 08/06/00 from: 4 ashley business court rawmarsh road rotherham south yorkshire S60 1RU
08 Jun 2000 288b Secretary resigned;director resigned
08 Jun 2000 288b Director resigned
08 Jun 2000 288a New director appointed
08 Jun 2000 288a New secretary appointed;new director appointed
28 Mar 2000 288b Secretary resigned
22 Mar 2000 403a Declaration of satisfaction of mortgage/charge
22 Mar 2000 403a Declaration of satisfaction of mortgage/charge
22 Mar 2000 403a Declaration of satisfaction of mortgage/charge
16 Nov 1999 AA Full accounts made up to 31 March 1999
15 Oct 1999 363s Return made up to 24/09/99; no change of members
23 Dec 1998 CERTNM Company name changed apollo business travel LIMITED\certificate issued on 24/12/98
04 Dec 1998 AA Full accounts made up to 31 March 1998
03 Dec 1998 CERTNM Company name changed abroad travel (birmingham) limit ed\certificate issued on 04/12/98
30 Nov 1998 288a New secretary appointed;new director appointed
13 Oct 1998 363s Return made up to 24/09/98; no change of members
27 Oct 1997 287 Registered office changed on 27/10/97 from: 4 ashley business court rawmarsh road rotherham south yorkshire S60 1RU
26 Oct 1997 AA Full accounts made up to 31 March 1997
10 Oct 1997 363s Return made up to 24/09/97; full list of members
  • 363(287) ‐ Registered office changed on 10/10/97
27 Nov 1996 AA Full accounts made up to 6 April 1996
08 Oct 1996 363s Return made up to 24/09/96; no change of members
09 Sep 1996 288 Director resigned
29 Nov 1995 AA Full accounts made up to 1 April 1995
29 Sep 1995 363s Return made up to 24/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995