About

Registered Number: 05977964
Date of Incorporation: 25/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The Garden Suite, 23 Westfield Park, Redland, Bristol, BS6 6LT,

 

Based in Redland, Amanzi Travel Ltd was setup in 2006, it's status at Companies House is "Active". There are 3 directors listed as Hinton, Patricia, Whitehouse, Gemma Mary, Whitehouse, Michael Richard, Dr for the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHOUSE, Gemma Mary 25 October 2006 - 1
WHITEHOUSE, Michael Richard, Dr 06 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HINTON, Patricia 25 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 February 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 03 March 2019
CS01 - N/A 07 November 2018
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
AD01 - Change of registered office address 08 October 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 03 July 2017
AD01 - Change of registered office address 12 June 2017
AD01 - Change of registered office address 08 November 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
CH03 - Change of particulars for secretary 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AD01 - Change of registered office address 13 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2010
AP01 - Appointment of director 13 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
225 - Change of Accounting Reference Date 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
363a - Annual Return 07 November 2007
395 - Particulars of a mortgage or charge 14 February 2007
RESOLUTIONS - N/A 01 November 2006
RESOLUTIONS - N/A 01 November 2006
RESOLUTIONS - N/A 01 November 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.