Advanced company searchLink opens in new window

THE TRAVEL DESIGN COMPANY LTD

Company number 03672278

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)
10 Dec 2016 AD01 Registered office address changed from 25 Swan Drive Aldermaston Readiing 25 Swan Drive Aldermason Reading RG74 4UZ England to 25 Swan Drive Aldermaston Reading RG7 4UZ on 10 December 2016
01 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Mar 2016 AD01 Registered office address changed from Maynes Green Shepherds Hill Haslemere Surrey GU27 2NF to 25 Swan Drive Aldermaston Readiing 25 Swan Drive Aldermason Reading RG74 4UZ on 7 March 2016
20 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
16 Sep 2015 AP01 Appointment of Mrs Laura Anne Dean as a director on 1 August 2015
16 Sep 2015 AP01 Appointment of Mr Adrian Barry Dean as a director on 1 August 2015
14 Sep 2015 TM01 Termination of appointment of Emma Louise Rickwood as a director on 1 August 2015
14 Sep 2015 TM02 Termination of appointment of Emma Louise Rickwood as a secretary on 1 August 2015
03 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
26 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
25 Nov 2013 TM01 Termination of appointment of Peter Dickenson as a director
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
14 Sep 2012 AP01 Appointment of Peter Dickenson as a director
31 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Apr 2012 AD01 Registered office address changed from Coltwood House 2 Tongham Road Runfold Farnham Surrey GU10 1PH on 27 April 2012
24 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
15 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
31 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
09 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Emma Louise Rickwood on 2 October 2009