AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed CATCH22BUS LTDcertificate issued on 17/10/22
filed on: 17th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 28th, November 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-05-26
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 21st, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-11-18 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-09-09
filed on: 14th, September 2015
| officers
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 11th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-11-18 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed oakwood travel services LIMITEDcertificate issued on 01/12/14
filed on: 1st, December 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-18 with full list of members
filed on: 24th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-24: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 174 South Street Liverpool Merseyside L8 3TW on 2013-10-28
filed on: 28th, October 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-15
filed on: 15th, May 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-05-15
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 15th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-11-20 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-11-27 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-11-30
filed on: 2nd, April 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 6th, March 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1a the Serpentine Liverpool Merseyside L19 9DT on 2012-03-06
filed on: 6th, March 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On 2012-02-27 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 21st, July 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 17th, May 2011
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 2007-11-30
filed on: 9th, May 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 6th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-11-30
filed on: 21st, March 2011
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-11-30 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on 2010-02-10
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 298 St Marys Road Liverpool Merseyside L19 0NQ on 2010-02-10
filed on: 10th, February 2010
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2010
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-12-02
filed on: 2nd, December 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2008-11-19
filed on: 19th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-11-30
filed on: 18th, September 2008
| accounts
|
Free Download
(3 pages)
|
288a |
On 2006-11-30 New director appointed
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-11-30 New secretary appointed
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-11-30 New director appointed
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-11-30 New secretary appointed
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(14 pages)
|
288b |
On 2006-11-20 Secretary resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-11-20 Director resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-11-20 Secretary resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-11-20 Director resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(14 pages)
|