AVON VALLEY TRAVEL LIMITED

04160763
GRAFTON HOUSE, BULLS HEAD YARD ALCESTER WARWICKSHIRE B49 5BX B49 5BX

Documents

Documents
Date Category Description Pages
02 Oct 2012 gazette Gazette Dissolved Compulsory 1 Buy now
19 Jun 2012 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
05 Sep 2011 officers Termination of appointment of director (Adrian Mark Stewart) 1 Buy now
11 Jul 2011 officers Termination of appointment of secretary (Adrian Stewart) 1 Buy now
11 Jul 2011 officers Appointment of director (Mr Matthew Stewart) 2 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
21 Dec 2010 accounts Annual Accounts 5 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 officers Change of particulars for director (Mr Adrian Mark Stewart) 2 Buy now
17 Dec 2009 accounts Annual Accounts 4 Buy now
10 Sep 2009 officers Appointment Terminated Director kenneth stewart 1 Buy now
23 Feb 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
15 Jan 2009 accounts Annual Accounts 3 Buy now
26 Sep 2008 accounts Accounting reference date extended from 31/01/2008 to 31/03/2008 1 Buy now
04 Jul 2008 officers Director appointed mr kenneth stewart 1 Buy now
04 Jul 2008 officers Appointment Terminated Director mervyn stewart 1 Buy now
13 Mar 2008 annual-return Return made up to 15/02/08; full list of members 4 Buy now
01 Aug 2007 officers New secretary appointed 1 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
01 Aug 2007 officers Secretary resigned 1 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
06 Jun 2007 officers New director appointed 1 Buy now
06 Jun 2007 officers New director appointed 1 Buy now
21 Mar 2007 accounts Annual Accounts 3 Buy now
05 Mar 2007 annual-return Return made up to 15/02/07; full list of members 2 Buy now
05 Dec 2006 accounts Annual Accounts 3 Buy now
23 Feb 2006 annual-return Return made up to 15/02/06; full list of members 2 Buy now
09 Dec 2005 accounts Annual Accounts 3 Buy now
08 Jun 2005 address Registered office changed on 08/06/05 from: 25 greenhill street stratford upon avon warwickshire CV37 6LE 1 Buy now
08 Mar 2005 annual-return Return made up to 15/02/05; full list of members 2 Buy now
02 Dec 2004 accounts Annual Accounts 3 Buy now
27 Feb 2004 annual-return Return made up to 15/02/04; full list of members 7 Buy now
20 Nov 2003 officers Director resigned 1 Buy now
14 Nov 2003 accounts Annual Accounts 5 Buy now
10 Nov 2003 officers Director resigned 1 Buy now
28 Feb 2003 annual-return Return made up to 15/02/03; no change of members 8 Buy now
24 Sep 2002 accounts Annual Accounts 6 Buy now
15 Jun 2002 accounts Accounting reference date shortened from 28/02/02 to 31/01/02 1 Buy now
05 May 2002 officers New director appointed 2 Buy now
05 May 2002 officers New director appointed 2 Buy now
20 Mar 2002 annual-return Return made up to 15/02/02; full list of members 6 Buy now
18 May 2001 officers New director appointed 2 Buy now
11 May 2001 officers Secretary resigned 1 Buy now
11 May 2001 officers Director resigned 1 Buy now
11 May 2001 officers New secretary appointed;new director appointed 2 Buy now
11 May 2001 address Registered office changed on 11/05/01 from: 4 high street watlington oxfordshire OX49 5PS 1 Buy now
15 Feb 2001 incorporation Incorporation Company 15 Buy now