Date | Description |
2024-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES |
2023-10-07 |
delete phone +64 27 304 9310 |
2023-10-07 |
insert phone +64 (07) 574 0512 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-30 |
delete address 10 De Haviland Way
Mount Maunganui
Tauranga 3116
New Zealand |
2023-05-30 |
insert address Unit 3, 41 Newton Street
Mount Maunganui
Tauranga 3116
New Zealand |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES |
2022-12-07 |
delete person Kendall Ronald |
2022-11-06 |
insert address 74 Ratu Sukuna Road
Nasese
Suva
Fiji |
2022-11-06 |
insert person Taina Bobo |
2022-11-06 |
update person_description Tara Oliver => Tara Oliver |
2022-10-06 |
delete person Alana Dresner |
2022-10-06 |
delete person Donna Hutton |
2022-10-06 |
insert person Alumita Turagakula |
2022-10-06 |
update person_description Hanna Pila => Hanna Pila |
2022-10-06 |
update person_description Kendall Ronald => Kendall Ronald |
2022-10-06 |
update person_description Natasha Nel => Natasha Nel-Austin |
2022-10-06 |
update person_description Petra Grjipstra => Petra Grjipstra |
2022-10-06 |
update person_description Tara Oliver => Tara Oliver |
2022-10-06 |
update person_title Kendall Ronald: Travel Consultant => null |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-05-07 |
delete person Sara Nikora |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-12-11 |
insert person Sara Nikora |
2021-12-07 |
delete address THAMES HOUSE BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE ENGLAND SL8 5AS |
2021-12-07 |
insert address FAWLEY HOUSE 2 REGATTA PLACE MARLOW ROAD BOURNE END ENGLAND SL8 5TD |
2021-12-07 |
update registered_address |
2021-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2021 FROM
THAMES HOUSE BOURNE END BUSINESS PARK
CORES END ROAD
BOURNE END
BUCKINGHAMSHIRE
SL8 5AS
ENGLAND |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-12 |
delete person Tara Lepelaars |
2021-06-12 |
insert person Alana Dresner |
2021-06-12 |
insert person Brenda Fuller |
2021-06-12 |
insert person Petra Grjipstra |
2021-06-12 |
insert person Tara Oliver |
2021-06-12 |
update person_description Donna Hutton => Donna Hutton |
2021-04-17 |
delete contact_pages_linkeddomain schiphol.nl |
2021-04-17 |
delete contact_pages_linkeddomain traveldoc.aero |
2021-02-24 |
insert general_emails in..@sxmprotectionplan.com |
2021-02-24 |
delete contact_pages_linkeddomain gov.wales |
2021-02-24 |
delete contact_pages_linkeddomain nidirect.gov.uk |
2021-02-24 |
insert contact_pages_linkeddomain sxmprotectionplan.com |
2021-02-24 |
insert contact_pages_linkeddomain traveldoc.aero |
2021-02-24 |
insert email in..@sxmprotectionplan.com |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-09 |
delete phone +64 021 220 5703 |
2020-02-09 |
insert person Hanna Pila |
2020-01-09 |
delete person Sarah Randolph |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-11-08 |
delete person Claire Jebali |
2019-11-08 |
delete person Eleni Pipini |
2019-11-08 |
delete person Nikk Slowey |
2019-11-08 |
delete person Phil Webster |
2019-11-08 |
insert address 10 De Haviland Way
Mount Maunganui
Tauranga 3116
New Zealand |
2019-11-08 |
insert email bl..@bluemarinetravel.com |
2019-11-08 |
insert phone +64 27 304 9310 |
2019-11-08 |
update person_description Donna Hutton => Donna Hutton |
2019-10-09 |
delete person Lori Rosenthal |
2019-09-09 |
delete person Tracy Skinner |
2019-07-07 |
update account_category FULL => SMALL |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-08 |
delete person Lauren Hobbs |
2019-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-03-02 |
delete person Gaynor Gordon |
2019-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BALDWIN / 14/01/2019 |
2019-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE BALDWIN / 14/01/2019 |
2019-01-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SOPHIE BALDWIN / 14/01/2019 |
2019-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-24 |
delete address Hammerhill Studios
Stanbrook, Thaxted
CM6 2NH |
2018-12-24 |
insert address Zone 4, Sion Park,
Birchanger, Bishops Stortford, Hertfordshire, CM23 5PU |
2018-12-24 |
update primary_contact Hammerhill Studios
Stanbrook, Thaxted
CM6 2NH => Zone 4, Sion Park,
Birchanger, Bishops Stortford, Hertfordshire, CM23 5PU |
2018-11-06 |
update statutory_documents ADOPT ARTICLES 22/10/2018 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update person_description Anna Mason => Anna Mason |
2018-10-01 |
update person_description Darren Cains => Darren Cains |
2018-10-01 |
update person_description Hannah Wise => Hannah Wise |
2018-10-01 |
update person_description Kerry Williams => Kerry Williams |
2018-10-01 |
update person_description Lori Rosenthal => Lori Rosenthal |
2018-10-01 |
update person_description Nikk Slowey => Nikk Slowey |
2018-10-01 |
update person_description Tracy Skinner => Tracy Skinner |
2018-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-15 |
insert person Lori Rosenthal |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-01-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE BALDWIN / 31/12/2017 |
2018-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BALDWIN / 31/12/2017 |
2018-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE BALDWIN / 31/12/2017 |
2018-01-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SOPHIE BALDWIN / 31/12/2017 |
2018-01-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SOPHIE BALDWIN / 31/12/2017 |
2017-10-02 |
delete person Ian Foxwell |
2017-10-02 |
insert person Tyler Mcilhargey-Carter |
2017-08-07 |
delete address HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET |
2017-08-07 |
insert address THAMES HOUSE BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE ENGLAND SL8 5AS |
2017-08-07 |
update registered_address |
2017-07-21 |
delete person Lori Rosenthal |
2017-07-21 |
delete person Lynsey Brown |
2017-07-21 |
insert person Aden Helmond-Jones |
2017-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2017 FROM
HAMILTON HOUSE 25 HIGH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1ET |
2017-07-07 |
update account_category SMALL => FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-13 |
delete person John Price |
2017-01-20 |
insert person Tara Lepelaars |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
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 |
2016-09-29 |
insert person Phil Webster |
2016-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-09-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-08-04 |
insert person Lori Rosenthal |
2016-04-21 |
insert person Donna Hutton |
2016-04-21 |
insert person Rachelle Brand |
2016-03-05 |
insert person Evelina Grigauskaite |
2016-02-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-04 |
update statutory_documents 31/12/15 FULL LIST |
2015-11-08 |
delete source_ip 83.223.117.33 |
2015-11-08 |
insert source_ip 46.101.13.123 |
2015-11-08 |
update robots_txt_status www.bluemarinetravel.com: 404 => 200 |
2015-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE BALDWIN / 17/09/2015 |
2015-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE BALDWIN / 17/09/2015 |
2015-06-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-12 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-06 |
update statutory_documents 31/12/14 FULL LIST |
2014-06-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-03-20 |
delete address hammerhill studios
stanbrook
thaxted
CM6 2NH
united kingdom |
2014-03-20 |
delete fax +44 (0)1371 830 922 |
2014-03-20 |
insert contact_pages_linkeddomain linkedin.com |
2014-03-20 |
insert contact_pages_linkeddomain vrve.co |
2014-03-20 |
insert index_pages_linkeddomain linkedin.com |
2014-03-20 |
insert index_pages_linkeddomain vrve.co |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-09 |
update statutory_documents 31/12/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-07-20 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-08-17 => 2014-01-28 |
2013-06-22 |
delete sic_code 6330 - Travel agencies etc; tourist |
2013-06-22 |
insert sic_code 79110 - Travel agency activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-20 => 2012-07-20 |
2013-06-22 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-28 |
update statutory_documents 31/12/12 FULL LIST |
2012-08-29 |
update statutory_documents 20/07/12 FULL LIST |
2012-06-29 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-05 |
update statutory_documents 20/07/11 FULL LIST |
2011-07-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-08-16 |
update statutory_documents 20/07/10 FULL LIST |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE BALDWIN / 01/10/2009 |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE BALDWIN / 01/10/2009 |
2010-07-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
2009-06-06 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-08 |
update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
2008-07-11 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2008 FROM
SHERIDAN HOUSE, 17 ST. ANNS RD
HARROW
MIDDLESEX
HA1 1JU |
2007-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-31 |
update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
2006-12-18 |
update statutory_documents COMPANY NAME CHANGED
AVIA INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 18/12/06 |
2006-08-14 |
update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-05 |
update statutory_documents NC INC ALREADY ADJUSTED
26/10/05 |
2005-12-05 |
update statutory_documents NC INC ALREADY ADJUSTED
26/10/05 |
2005-12-05 |
update statutory_documents £ NC 1000/50000
26/10/ |
2005-10-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-10-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
2005-07-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
2004-09-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-20 |
update statutory_documents SECRETARY RESIGNED |
2004-07-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |