THE ALTERNATIVE TRAVEL AWARDS LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2020-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICK WRIGHTMAN / 02/11/2019
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-12-10 delete address MARINE HOUSE THORPE LEA ROAD EGHAM SURREY ENGLAND TW20 8BF
2017-12-10 insert address THE BANKS 7A, TRUSS HILL ROAD ASCOT ENGLAND SL5 9AL
2017-12-10 update registered_address
2017-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2017 FROM MARINE HOUSE THORPE LEA ROAD EGHAM SURREY TW20 8BF ENGLAND
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-10-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-07 delete address SUITE A 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ
2016-08-07 insert address MARINE HOUSE THORPE LEA ROAD EGHAM SURREY ENGLAND TW20 8BF
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-07 update registered_address
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2016 FROM SUITE A 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ
2015-12-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-12-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-12-09 update company_status Active - Proposal to Strike off => Active
2015-12-09 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-09 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-26 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-11-14 update statutory_documents DISS40 (DISS40(SOAD))
2015-11-13 update statutory_documents 27/10/15 FULL LIST
2015-11-09 update company_status Active => Active - Proposal to Strike off
2015-11-03 update statutory_documents FIRST GAZETTE
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-20 update statutory_documents 27/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-01 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-22 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS WRIGHTMAN
2014-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FERNANDEZ
2013-12-07 delete address SUITE A 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY UNITED KINGDOM GU21 6LQ
2013-12-07 insert address SUITE A 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-20 update statutory_documents 27/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-25 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-03-02 update statutory_documents DISS40 (DISS40(SOAD))
2013-02-28 update statutory_documents 27/10/12 FULL LIST
2013-02-26 update statutory_documents FIRST GAZETTE
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 86A CHISWICK HIGH ROAD LONDON W4 1SY
2011-11-22 update statutory_documents 27/10/11 FULL LIST
2011-08-05 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-07 update statutory_documents 27/10/10 FULL LIST
2010-08-09 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2009-12-04 update statutory_documents 27/10/09 FULL LIST
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR DAVID FERNANDEZ / 27/10/2009
2009-11-03 update statutory_documents DIRECTOR APPOINTED DIRECTOR DAVID FERNANDEZ
2009-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN WEST
2009-08-28 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2008-12-10 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2008-12-05 update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2007-11-22 update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents COMPANY NAME CHANGED CHISWICK EVENTS LIMITED CERTIFICATE ISSUED ON 19/12/06
2006-11-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-24 update statutory_documents NEW SECRETARY APPOINTED
2006-11-06 update statutory_documents DIRECTOR RESIGNED
2006-11-06 update statutory_documents SECRETARY RESIGNED
2006-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION