About

Registered Number: 02705212
Date of Incorporation: 09/04/1992 (32 years and 2 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 16/09/2016 (7 years and 9 months ago)
Registered Address: C/O Co Op Co-Operative House, Warwick Technology Park, Gallows Hill,, Warwick, CV34 6DA

 

Based in Warwick, Codsall Travel Centre Ltd was established in 1992, it's status at Companies House is "ConvertedClosed". We do not know the number of employees at Codsall Travel Centre Ltd. The companies directors are listed as Copeland, Karen Elizabeth, Fellowes, Amanda Jane, Fellowes, Amanda Jane, Fellowes, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELLOWES, Amanda Jane 01 April 1998 08 April 2002 1
FELLOWES, Paul 31 July 1992 08 April 2002 1
Secretary Name Appointed Resigned Total Appointments
COPELAND, Karen Elizabeth 09 April 1992 30 April 2001 1
FELLOWES, Amanda Jane 30 April 2001 08 April 2002 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 September 2016
MISC - Miscellaneous document 16 September 2016
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 14 April 2015
TM01 - Termination of appointment of director 11 February 2015
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 16 April 2013
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 05 November 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
TM01 - Termination of appointment of director 16 November 2011
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 16 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 17 February 2011
TM01 - Termination of appointment of director 25 November 2010
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 13 April 2010
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 26 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 10 May 2006
225 - Change of Accounting Reference Date 06 March 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
287 - Change in situation or address of Registered Office 21 December 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 21 April 2005
AUD - Auditor's letter of resignation 12 May 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 18 April 2003
225 - Change of Accounting Reference Date 19 June 2002
363s - Annual Return 08 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2002
AA - Annual Accounts 30 November 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
363s - Annual Return 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 17 May 1999
395 - Particulars of a mortgage or charge 17 February 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
AUD - Auditor's letter of resignation 01 May 1998
RESOLUTIONS - N/A 24 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
123 - Notice of increase in nominal capital 24 February 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 19 May 1993
RESOLUTIONS - N/A 08 September 1992
288 - N/A 08 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1992
123 - Notice of increase in nominal capital 08 September 1992
395 - Particulars of a mortgage or charge 23 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1992
287 - Change in situation or address of Registered Office 29 April 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
NEWINC - New incorporation documents 09 April 1992

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 10 February 1999 Outstanding

N/A

Fixed and floating charge 16 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.