About

Registered Number: 04958490
Date of Incorporation: 10/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Chiltern House, 181 Bristol Avenue, Blackpool, FY2 0FP,

 

Founded in 2003, Anglia Tours Ltd has its registered office in Blackpool, it's status is listed as "Active". Finch, David Peter, Chissel, Anita Margareta, Coyne, Ian David are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COYNE, Ian David 17 December 2014 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
FINCH, David Peter 05 January 2017 - 1
CHISSEL, Anita Margareta 10 November 2003 05 January 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 12 November 2019
TM01 - Termination of appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
PSC07 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 22 November 2017
PSC02 - N/A 22 November 2017
MR01 - N/A 26 June 2017
AA01 - Change of accounting reference date 29 March 2017
RESOLUTIONS - N/A 19 January 2017
AP01 - Appointment of director 12 January 2017
AP03 - Appointment of secretary 11 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
AD01 - Change of registered office address 10 January 2017
MR04 - N/A 06 January 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 23 November 2016
RESOLUTIONS - N/A 03 August 2016
SH19 - Statement of capital 03 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 August 2016
CAP-SS - N/A 03 August 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 18 November 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 14 December 2012
RP04 - N/A 14 September 2012
SH01 - Return of Allotment of shares 21 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 28 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
SH01 - Return of Allotment of shares 11 April 2011
AA - Annual Accounts 22 February 2011
CERTNM - Change of name certificate 15 February 2011
CONNOT - N/A 15 February 2011
AR01 - Annual Return 09 December 2010
SH01 - Return of Allotment of shares 01 November 2010
RESOLUTIONS - N/A 21 October 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 03 December 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
AA - Annual Accounts 25 September 2009
225 - Change of Accounting Reference Date 25 June 2009
395 - Particulars of a mortgage or charge 24 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
363a - Annual Return 24 November 2005
AA - Annual Accounts 23 November 2005
225 - Change of Accounting Reference Date 16 February 2005
363s - Annual Return 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
395 - Particulars of a mortgage or charge 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
NEWINC - New incorporation documents 10 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2017 Outstanding

N/A

Memorandum of security over cash deposits 12 October 2009 Fully Satisfied

N/A

Debenture 18 June 2009 Fully Satisfied

N/A

Debenture 10 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.