VICTORIA TRAVEL SERVICE LIMITED

06346018
GROSVENOR HOUSE PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4DL

Documents

Documents
Date Category Description Pages
28 Oct 2024 officers Change of particulars for director (Mr Chris Gardner) 2 Buy now
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2024 accounts Annual Accounts 2 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 2 Buy now
31 Aug 2022 accounts Annual Accounts 2 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 officers Change of particulars for director (Mr Carl William Tromans) 2 Buy now
31 Aug 2021 accounts Annual Accounts 2 Buy now
29 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 2 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 officers Appointment of director (Mr Carl William Tromans) 2 Buy now
28 Nov 2019 officers Termination of appointment of director (James Martin Conlon) 1 Buy now
28 Nov 2019 officers Appointment of director (Mr Chris Gardner) 2 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 2 Buy now
18 Sep 2018 officers Termination of appointment of director (Stephen Bacon) 1 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 2 Buy now
22 Aug 2017 accounts Annual Accounts 2 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 officers Appointment of director (Mr Stephen Bacon) 2 Buy now
15 Aug 2016 officers Termination of appointment of director (Andrew James Gardner) 1 Buy now
18 Dec 2015 accounts Annual Accounts 2 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
05 Aug 2015 accounts Annual Accounts 2 Buy now
12 Sep 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Annual Accounts 2 Buy now
20 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2013 officers Termination of appointment of secretary (Anthony O'brien) 2 Buy now
22 Aug 2013 annual-return Annual Return 5 Buy now
16 Aug 2013 accounts Annual Accounts 2 Buy now
03 Oct 2012 annual-return Annual Return 5 Buy now
29 Aug 2012 accounts Annual Accounts 2 Buy now
06 Sep 2011 annual-return Annual Return 5 Buy now
11 Aug 2011 accounts Annual Accounts 2 Buy now
15 Sep 2010 annual-return Annual Return 5 Buy now
03 Aug 2010 accounts Annual Accounts 2 Buy now
09 Sep 2009 annual-return Return made up to 17/08/09; full list of members 3 Buy now
21 May 2009 accounts Annual Accounts 2 Buy now
29 Aug 2008 annual-return Return made up to 17/08/08; full list of members 3 Buy now
29 Aug 2008 officers Appointment terminated director castlegate directors LIMITED 1 Buy now
29 Aug 2008 officers Appointment terminated secretary castlegate secretaries LIMITED 1 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: henley golf club birmingham road henley in arden west midlands B95 5QA 1 Buy now
21 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Nov 2007 address Registered office changed on 13/11/07 from: 44 castle gate nottingham NG1 7BJ 1 Buy now
30 Oct 2007 accounts Accounting reference date extended from 31/08/08 to 30/11/08 1 Buy now
12 Oct 2007 officers New director appointed 2 Buy now
12 Oct 2007 officers New director appointed 2 Buy now
12 Oct 2007 officers New secretary appointed 2 Buy now
17 Aug 2007 incorporation Incorporation Company 19 Buy now