About

Registered Number: 02681937
Date of Incorporation: 28/01/1992 (33 years and 2 months ago)
Company Status: Active
Registered Address: No 1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL

 

Established in 1992, Bourne Holidays Transport Services Ltd has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 03 March 2019
TM02 - Termination of appointment of secretary 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 02 March 2018
TM01 - Termination of appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 24 September 2015
CH01 - Change of particulars for director 02 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 21 May 2012
TM01 - Termination of appointment of director 20 April 2012
AR01 - Annual Return 27 February 2012
AP01 - Appointment of director 16 February 2012
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 03 June 2011
AR01 - Annual Return 28 February 2011
MG01 - Particulars of a mortgage or charge 07 February 2011
AA - Annual Accounts 09 September 2010
CH01 - Change of particulars for director 26 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 02 March 2009
395 - Particulars of a mortgage or charge 17 December 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
AA - Annual Accounts 11 August 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
363a - Annual Return 04 March 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
AA - Annual Accounts 01 November 2004
363a - Annual Return 25 February 2004
AA - Annual Accounts 26 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 March 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 18 April 2002
363s - Annual Return 08 February 2002
288c - Notice of change of directors or secretaries or in their particulars 08 February 2002
288c - Notice of change of directors or secretaries or in their particulars 23 November 2001
AA - Annual Accounts 03 November 2001
AA - Annual Accounts 02 October 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
287 - Change in situation or address of Registered Office 14 December 2000
225 - Change of Accounting Reference Date 11 December 2000
287 - Change in situation or address of Registered Office 29 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
395 - Particulars of a mortgage or charge 09 November 2000
CERTNM - Change of name certificate 09 November 2000
RESOLUTIONS - N/A 02 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 November 2000
225 - Change of Accounting Reference Date 31 October 2000
RESOLUTIONS - N/A 23 October 2000
MEM/ARTS - N/A 23 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
AA - Annual Accounts 23 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
363a - Annual Return 05 February 2000
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
AA - Annual Accounts 25 October 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
363a - Annual Return 15 February 1999
AA - Annual Accounts 01 September 1998
363a - Annual Return 11 February 1998
CERTNM - Change of name certificate 01 January 1998
AA - Annual Accounts 28 August 1997
363a - Annual Return 20 February 1997
AA - Annual Accounts 24 July 1996
363x - Annual Return 28 February 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
CERTNM - Change of name certificate 27 December 1995
CERTNM - Change of name certificate 04 July 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 April 1995
AA - Annual Accounts 16 February 1995
363x - Annual Return 13 February 1995
363x - Annual Return 15 February 1994
AA - Annual Accounts 21 January 1994
AA - Annual Accounts 15 February 1993
363x - Annual Return 11 February 1993
RESOLUTIONS - N/A 17 July 1992
RESOLUTIONS - N/A 17 February 1992
RESOLUTIONS - N/A 17 February 1992
RESOLUTIONS - N/A 17 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1992
NEWINC - New incorporation documents 28 January 1992

Mortgages & Charges

Description Date Status Charge by
Merchant services debenture 03 February 2011 Outstanding

N/A

Debenture 03 December 2008 Outstanding

N/A

Debenture 23 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.