- Company Overview for GEORGE TRAVIS LIMITED (08726645)
- Filing history for GEORGE TRAVIS LIMITED (08726645)
- People for GEORGE TRAVIS LIMITED (08726645)
- More for GEORGE TRAVIS LIMITED (08726645)
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) |
---|---|---|---|
17 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
12 Oct 2023 | PSC04 | Change of details for Mr Seamus Wild as a person with significant control on 12 October 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Mr Seamus Wild on 12 October 2023 | |
10 Oct 2023 | AD01 | Registered office address changed from 13B the Courtyard Mollington Grange Parkgate Road Chester Cheshire CH1 6NP to The Annexe Chancery Cottage the Village Burton, Neston Cheshire CH64 5th on 10 October 2023 | |
03 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
15 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
07 Oct 2020 | AD02 | Register inspection address has been changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW | |
26 Mar 2020 | AD02 | Register inspection address has been changed from 31 st Saviourgate York North Yorkshire YO1 8NQ United Kingdom to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW | |
24 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
24 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Oct 2019 | AD02 | Register inspection address has been changed to 31 st Saviourgate York North Yorkshire YO1 8NQ | |
07 Oct 2019 | PSC04 | Change of details for Mr Seamus Wild as a person with significant control on 7 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr Seamus Wild on 7 October 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
11 Oct 2018 | CH01 | Director's details changed for Mr Seamus Wild on 9 February 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mr Seamus Wild as a person with significant control on 9 February 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from 2C Grange Buildings Parkgate Road Chester Cheshire CN1 6NP England to 13B the Courtyard Mollington Grange Parkgate Road Chester Cheshire CH1 6NP on 12 February 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
17 Oct 2017 | PSC04 | Change of details for Mr Seamus Wild as a person with significant control on 26 September 2017 |