About

Registered Number: 02512177
Date of Incorporation: 15/06/1990 (34 years and 9 months ago)
Company Status: Active
Registered Address: First Floor Office The Old Auction Rooms, Marine Walk Street, Hythe, Kent, CT21 5NW

 

Tavistock European Tours Ltd was registered on 15 June 1990 with its registered office in Kent, it's status is listed as "Active". We don't currently know the number of employees at the business. Oliver, Mary Ellen, Laing, Colette Sophie, Oliver, Alan David Norman, Stuart, Guy Norman, Stuart, Katherine Denise Lynch are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAING, Colette Sophie 30 November 2016 - 1
OLIVER, Alan David Norman N/A - 1
STUART, Guy Norman N/A - 1
STUART, Katherine Denise Lynch 10 October 1996 - 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Mary Ellen N/A - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 30 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AP01 - Appointment of director 01 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 02 July 2015
CH01 - Change of particulars for director 02 July 2015
AD01 - Change of registered office address 02 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 08 August 2013
AD01 - Change of registered office address 08 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 15 August 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 12 October 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 11 July 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 13 May 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 09 July 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 02 November 1997
288c - Notice of change of directors or secretaries or in their particulars 02 November 1997
288c - Notice of change of directors or secretaries or in their particulars 02 November 1997
363s - Annual Return 14 July 1997
288a - Notice of appointment of directors or secretaries 16 October 1996
AA - Annual Accounts 16 October 1996
363s - Annual Return 10 July 1996
CERTNM - Change of name certificate 31 May 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 29 June 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 22 June 1994
363s - Annual Return 13 July 1993
AA - Annual Accounts 15 June 1993
AA - Annual Accounts 14 October 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 17 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1991
MEM/ARTS - N/A 01 August 1990
RESOLUTIONS - N/A 24 July 1990
MEM/ARTS - N/A 24 July 1990
288 - N/A 23 July 1990
288 - N/A 23 July 1990
CERTNM - Change of name certificate 20 July 1990
287 - Change in situation or address of Registered Office 13 July 1990
NEWINC - New incorporation documents 15 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.