DESIGNER TRAVEL LIMITED

06396719
43 HIGH STREET UPPERMILL OLDHAM OL3 6HS

Documents

Documents
Date Category Description Pages
06 Dec 2023 accounts Annual Accounts 7 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2022 accounts Annual Accounts 7 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2021 accounts Annual Accounts 7 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2021 accounts Annual Accounts 7 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2019 accounts Annual Accounts 7 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2018 accounts Annual Accounts 7 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2017 accounts Annual Accounts 7 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2016 accounts Annual Accounts 6 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
18 Nov 2015 annual-return Annual Return 5 Buy now
26 Nov 2014 accounts Annual Accounts 5 Buy now
15 Nov 2014 annual-return Annual Return 5 Buy now
30 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2013 accounts Annual Accounts 5 Buy now
13 Nov 2013 annual-return Annual Return 5 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
23 Oct 2012 accounts Annual Accounts 5 Buy now
23 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2011 accounts Annual Accounts 5 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
29 Nov 2010 annual-return Annual Return 5 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2010 capital Return of Allotment of shares 3 Buy now
09 Aug 2010 officers Termination of appointment of director (Peter Dawson) 1 Buy now
13 Jan 2010 capital Return of Allotment of shares 4 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
25 Nov 2009 officers Change of particulars for director (Karen Pocock) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Peter Dawson) 2 Buy now
06 Aug 2009 accounts Annual Accounts 3 Buy now
13 May 2009 officers Director's change of particulars / amanda williams / 27/04/2009 1 Buy now
06 Nov 2008 accounts Accounting reference date extended from 31/10/2008 to 31/03/2009 1 Buy now
28 Oct 2008 annual-return Return made up to 11/10/08; full list of members 4 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from 19 hook hill sanderstead surrey CR2 0LB 1 Buy now
13 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
28 Jan 2008 capital Ad 02/01/08--------- £ si 3@1=3 £ ic 1/4 2 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
28 Jan 2008 address Registered office changed on 28/01/08 from: 1-2 universal house 88-94 wentworth street london E1 7SA 1 Buy now
04 Jan 2008 officers Secretary resigned 1 Buy now
04 Jan 2008 officers Director resigned 1 Buy now
11 Oct 2007 incorporation Incorporation Company 12 Buy now