Advanced company searchLink opens in new window

GEORGE TRAVIS LIMITED

Company number 08726645

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)
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