TRAVISURE LIMITED

04132022
509 - 510 COTTON EXCHANGE BIXTETH STREET LIVERPOOL ENGLAND L3 9LQ

Documents

Documents
Date Category Description Pages
31 May 2024 accounts Annual Accounts 10 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 10 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2022 accounts Annual Accounts 10 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 accounts Annual Accounts 10 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2020 accounts Annual Accounts 10 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2020 officers Change of particulars for director (Mrs Geraldine Mattack) 2 Buy now
17 May 2019 accounts Annual Accounts 10 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2018 accounts Annual Accounts 11 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2018 officers Change of particulars for director (Mr Neil Norman John Mattack) 2 Buy now
05 Jan 2018 officers Change of particulars for director (Mrs Geraldine Mattack) 2 Buy now
05 Jan 2018 officers Change of particulars for secretary (Mrs Geraldine Mattack) 1 Buy now
05 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2017 accounts Annual Accounts 12 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 May 2016 accounts Annual Accounts 5 Buy now
12 Jan 2016 annual-return Annual Return 5 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2015 accounts Annual Accounts 4 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
02 Oct 2014 accounts Annual Accounts 5 Buy now
09 Jan 2014 annual-return Annual Return 5 Buy now
09 Jan 2014 officers Change of particulars for director (Mr Neil Norman John Mattack) 2 Buy now
24 Sep 2013 accounts Annual Accounts 6 Buy now
12 Jan 2013 mortgage Particulars of a mortgage or charge 11 Buy now
04 Jan 2013 annual-return Annual Return 5 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
19 Sep 2011 accounts Annual Accounts 5 Buy now
19 Aug 2011 mortgage Particulars of a mortgage or charge 8 Buy now
19 Aug 2011 mortgage Particulars of a mortgage or charge 8 Buy now
06 Jan 2011 annual-return Annual Return 5 Buy now
23 Jun 2010 accounts Annual Accounts 5 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 officers Change of particulars for director (Neil Norman John Mattack) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Geraldine Mattack) 2 Buy now
17 Jul 2009 accounts Annual Accounts 5 Buy now
22 Jan 2009 annual-return Return made up to 28/12/08; full list of members 4 Buy now
13 Oct 2008 accounts Annual Accounts 5 Buy now
16 Jan 2008 annual-return Return made up to 28/12/07; full list of members 2 Buy now
16 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Jan 2008 officers Director's particulars changed 1 Buy now
24 Sep 2007 accounts Annual Accounts 6 Buy now
13 Sep 2007 capital Ad 12/06/07--------- £ si 50@1=50 £ ic 50/100 2 Buy now
23 Jul 2007 address Registered office changed on 23/07/07 from: fifth floor orleans house edmund street liverpool merseyside L3 9NG 1 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: c/o lonsdale & marsh queens building 5-7 james street liverpool L2 7XB 1 Buy now
12 Jan 2007 annual-return Return made up to 28/12/06; full list of members 7 Buy now
14 Aug 2006 accounts Annual Accounts 6 Buy now
09 Jan 2006 annual-return Return made up to 28/12/05; full list of members 7 Buy now
13 May 2005 accounts Annual Accounts 6 Buy now
10 Jan 2005 annual-return Return made up to 28/12/04; full list of members 7 Buy now
13 Sep 2004 accounts Annual Accounts 6 Buy now
30 Dec 2003 annual-return Return made up to 28/12/03; full list of members 7 Buy now
28 May 2003 accounts Annual Accounts 6 Buy now
07 Jan 2003 annual-return Return made up to 28/12/02; full list of members 7 Buy now
23 Oct 2002 accounts Annual Accounts 6 Buy now
28 Jan 2002 annual-return Return made up to 28/12/01; full list of members 6 Buy now
12 Jun 2001 capital Ad 12/02/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
19 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
23 Feb 2001 address Registered office changed on 23/02/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU 1 Buy now
23 Feb 2001 officers Director resigned 1 Buy now
23 Feb 2001 officers Secretary resigned 1 Buy now
23 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
23 Feb 2001 officers New director appointed 2 Buy now
28 Dec 2000 incorporation Incorporation Company 12 Buy now