ABLE2TRAVEL LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-25 View Report
Accounts. Accounts type total exemption full. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-03-31 View Report
Accounts. Accounts type total exemption full. 2022-01-13 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Accounts. Accounts type total exemption full. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-04-09 View Report
Accounts. Accounts type total exemption full. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-04-11 View Report
Accounts. Accounts type total exemption full. 2018-12-24 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Voyager Insurance Services Ltd. 2018-04-09 View Report
Confirmation statement. Statement with updates. 2018-04-06 View Report
Officers. Change date: 2018-03-02. Officer name: Mr Julian Andre Calver. 2018-03-02 View Report
Officers. Change date: 2018-03-02. Officer name: Mr Andrew Somerville Cross. 2018-03-02 View Report
Officers. Change date: 2018-03-02. Officer name: Mr Julian Andre Calver. 2018-03-02 View Report
Officers. Change date: 2018-03-02. Officer name: Mr Andrew Somerville Cross. 2018-03-02 View Report
Accounts. Accounts type total exemption full. 2017-12-15 View Report
Address. New address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB. Change date: 2017-11-16. Old address: Buzzards Hall Friars Street Sudbury Suffolk CO10 2AA. 2017-11-16 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type dormant. 2016-11-23 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Accounts. Accounts type dormant. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Accounts. Accounts type dormant. 2014-11-28 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Accounts. Accounts type dormant. 2013-11-25 View Report
Annual return. With made up date full list shareholders. 2013-04-09 View Report
Accounts. Accounts type dormant. 2012-11-20 View Report
Annual return. With made up date full list shareholders. 2012-04-20 View Report
Accounts. Accounts type dormant. 2011-11-02 View Report
Officers. Officer name: Andrew Somerville Cross. Change date: 2011-09-13. 2011-09-19 View Report
Annual return. With made up date full list shareholders. 2011-04-20 View Report
Accounts. Accounts type dormant. 2010-12-21 View Report
Annual return. With made up date full list shareholders. 2010-04-19 View Report
Accounts. Accounts type dormant. 2010-01-07 View Report
Annual return. Legacy. 2009-04-17 View Report
Accounts. Accounts type dormant. 2008-12-30 View Report
Address. Description: Registered office changed on 23/06/2008 from charter house pittman way, fulwood, preston lancashire PR2 9ZD. 2008-06-23 View Report
Accounts. Legacy. 2008-06-10 View Report
Officers. Description: Director appointed andrew somerville cross. 2008-06-09 View Report
Officers. Description: Director and secretary appointed julian calver. 2008-06-09 View Report
Officers. Description: Appointment terminate, director and secretary margaret hurst logged form. 2008-06-09 View Report
Officers. Description: Appointment terminated director and secretary elizabeth chapman. 2008-06-09 View Report
Annual return. Legacy. 2008-04-15 View Report
Officers. Description: Director's change of particulars / margaret hurst / 30/03/2008. 2008-04-15 View Report
Accounts. Accounts type dormant. 2007-07-28 View Report
Annual return. Legacy. 2007-04-23 View Report
Officers. Description: Secretary's particulars changed. 2007-04-23 View Report
Officers. Description: New secretary appointed. 2006-05-05 View Report
Officers. Description: Secretary resigned. 2006-04-24 View Report