RELAX TRAVEL LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-28 => 2024-09-28
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update account_ref_day 29 => 28
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-09-28
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-09-29 update statutory_documents PREVSHO FROM 29/12/2021 TO 28/12/2021
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-09-29
2021-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update account_ref_day 30 => 29
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-09-30 update statutory_documents PREVSHO FROM 30/12/2020 TO 29/12/2020
2021-07-07 update account_category null => MICRO ENTITY
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-12-27 => 2019-09-30
2018-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-10-07 delete address 132 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR NE26 2NA
2018-10-07 insert address UNIT 2-4 PROTECTION HOUSE ALBION ROAD NORTH SHIELDS TYNE & WEAR ENGLAND NE30 2RH
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-27
2018-10-07 update registered_address
2018-09-27 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017
2018-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 132 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR NE26 2NA
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY HIND / 25/10/2014
2016-01-08 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-01-08 update returns_next_due_date 2016-01-02 => 2017-01-02
2015-12-15 update statutory_documents 05/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-01-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2014-12-16 update statutory_documents 05/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 132 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR UNITED KINGDOM NE26 2NA
2014-01-07 insert address 132 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR NE26 2NA
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-01-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2013-12-17 update statutory_documents 05/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGINA HIND
2013-06-24 delete address 12 RODNEY COURT WHITLEY LODGE WHITLEY BAY TYNE AND WEAR UNITED KINGDOM NE26 3JF
2013-06-24 insert address 132 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR UNITED KINGDOM NE26 2NA
2013-06-24 update reg_address_care_of 132 WHITLEY ROAD => null
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 132 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR NE26 2NA ENGLAND
2012-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2012 FROM C/O 132 WHITLEY ROAD 12 RODNEY COURT WHITLEY LODGE WHITLEY BAY TYNE AND WEAR NE26 3JF UNITED KINGDOM
2012-12-18 update statutory_documents 05/12/12 FULL LIST
2012-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY HIND / 25/04/2012
2012-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY HIND / 25/04/2012
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 8 WEST AVENUE MONKSEATON WHITLEY BAY TYNE AND WEAR NE25 8EL
2012-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY HIND / 25/04/2012
2011-12-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-12-05 update statutory_documents 05/12/11 FULL LIST
2011-03-21 update statutory_documents 05/12/10 FULL LIST
2011-01-14 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents 05/12/09 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY HIND / 05/12/2009
2010-02-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-10 update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-20 update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-09 update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-23 update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-02-15 update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2005-02-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28 update statutory_documents RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2003-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-13 update statutory_documents NEW SECRETARY APPOINTED
2003-03-13 update statutory_documents DIRECTOR RESIGNED
2003-03-13 update statutory_documents SECRETARY RESIGNED
2002-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION