About

Registered Number: 04261339
Date of Incorporation: 30/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Scots House, 15 Scots Lane, Salisbury, Wiltshire, SP1 3TR,

 

Group Travel Brokers Ltd was founded on 30 July 2001 with its registered office in Wiltshire. The companies directors are listed as Robinson, Sharon Theresa, Sabriani, Paola at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Sharon Theresa 30 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SABRIANI, Paola 30 July 2001 01 August 2014 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 22 April 2020
AA01 - Change of accounting reference date 22 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 24 May 2019
AA01 - Change of accounting reference date 30 April 2019
AD01 - Change of registered office address 15 August 2018
AD01 - Change of registered office address 15 August 2018
AD01 - Change of registered office address 15 August 2018
CS01 - N/A 31 July 2018
CH01 - Change of particulars for director 31 July 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 04 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 19 September 2014
CH01 - Change of particulars for director 19 September 2014
CH01 - Change of particulars for director 19 September 2014
CH03 - Change of particulars for secretary 19 September 2014
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 01 May 2012
AD01 - Change of registered office address 27 March 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 04 May 2010
AD01 - Change of registered office address 26 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 20 August 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 12 June 2007
395 - Particulars of a mortgage or charge 12 May 2007
287 - Change in situation or address of Registered Office 07 December 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
363s - Annual Return 08 August 2002
287 - Change in situation or address of Registered Office 18 June 2002
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
NEWINC - New incorporation documents 30 July 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge 04 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.