PGA TRAVEL LIMITED

03899630
CENTENARY HOUSE, THE BELFRY SUTTON COLDFIELD WEST MIDLANDS B76 9PT

Documents

Documents
Date Category Description Pages
17 Jun 2024 accounts Annual Accounts 3 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 accounts Annual Accounts 3 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 3 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 3 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 2 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 officers Termination of appointment of director (John Peter Yapp) 1 Buy now
02 Nov 2017 officers Termination of appointment of secretary (John Peter Yapp) 1 Buy now
10 Apr 2017 officers Appointment of director (Mr Robert Owen Leslie Maxfield) 2 Buy now
10 Apr 2017 officers Termination of appointment of director (Alexander Martin Jones) 1 Buy now
16 Feb 2017 accounts Annual Accounts 2 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2016 accounts Annual Accounts 2 Buy now
21 Jan 2016 annual-return Annual Return 4 Buy now
10 Feb 2015 accounts Annual Accounts 2 Buy now
21 Jan 2015 annual-return Annual Return 4 Buy now
21 Jan 2015 officers Change of particulars for director (John Peter Yapp) 2 Buy now
21 Jan 2015 officers Change of particulars for director (Dr Alexander Martin Jones) 2 Buy now
21 Jan 2015 officers Change of particulars for secretary (John Peter Yapp) 1 Buy now
21 Aug 2014 accounts Annual Accounts 2 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 2 Buy now
22 Jan 2013 annual-return Annual Return 5 Buy now
21 Sep 2012 accounts Annual Accounts 2 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 2 Buy now
17 Jan 2011 annual-return Annual Return 5 Buy now
27 Sep 2010 accounts Annual Accounts 4 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Change of particulars for director (John Peter Yapp) 2 Buy now
03 Nov 2009 accounts Annual Accounts 4 Buy now
26 Jan 2009 annual-return Return made up to 24/12/08; full list of members 3 Buy now
26 Jan 2009 address Location of debenture register 1 Buy now
17 Oct 2008 accounts Annual Accounts 5 Buy now
02 Jan 2008 annual-return Return made up to 24/12/07; full list of members 2 Buy now
02 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Jan 2008 address Location of debenture register 1 Buy now
02 Jan 2008 address Location of register of members 1 Buy now
02 Jan 2008 address Registered office changed on 02/01/08 from: centenary house, the de vere belfry, wishaw sutton coldfield west midlands B76 9PT 1 Buy now
15 Jun 2007 officers Director resigned 1 Buy now
15 Jun 2007 officers New director appointed 2 Buy now
14 Jun 2007 accounts Annual Accounts 5 Buy now
24 Jan 2007 annual-return Return made up to 24/12/06; full list of members 2 Buy now
17 Jan 2006 accounts Annual Accounts 5 Buy now
09 Jan 2006 annual-return Return made up to 24/12/05; full list of members 2 Buy now
09 Mar 2005 accounts Annual Accounts 5 Buy now
07 Jan 2005 annual-return Return made up to 24/12/04; full list of members 3 Buy now
26 Oct 2004 accounts Annual Accounts 5 Buy now
05 Jan 2004 annual-return Return made up to 24/12/03; full list of members 7 Buy now
03 Nov 2003 accounts Annual Accounts 5 Buy now
13 Feb 2003 annual-return Return made up to 24/12/02; full list of members 7 Buy now
29 Oct 2002 accounts Annual Accounts 5 Buy now
26 Jan 2002 annual-return Return made up to 24/12/01; full list of members 6 Buy now
30 Oct 2001 accounts Annual Accounts 5 Buy now
13 Apr 2001 officers New director appointed 2 Buy now
13 Apr 2001 officers New secretary appointed 2 Buy now
13 Apr 2001 officers New director appointed 2 Buy now
13 Apr 2001 address Registered office changed on 13/04/01 from: 30 queen charlotte street bristol avon BS1 4HJ 1 Buy now
13 Apr 2001 officers Secretary resigned;director resigned 1 Buy now
13 Apr 2001 officers Director resigned 1 Buy now
06 Feb 2001 annual-return Return made up to 24/12/00; full list of members 6 Buy now
27 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
24 Dec 1999 incorporation Incorporation Company 20 Buy now