About

Registered Number: 03585461
Date of Incorporation: 22/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 21 High Street, Alcester, Warwickshire, B49 5AE

 

Established in 1998, Traveltrail Ltd have registered office in Warwickshire, it's status in the Companies House registry is set to "Active". Traveltrail Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Mark Leslie 22 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Anne Margaret 22 June 1998 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 24 June 2019
PSC04 - N/A 05 February 2019
CH03 - Change of particulars for secretary 05 February 2019
CH01 - Change of particulars for director 05 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 21 June 2017
RESOLUTIONS - N/A 30 March 2017
RESOLUTIONS - N/A 30 March 2017
SH08 - Notice of name or other designation of class of shares 30 March 2017
SH06 - Notice of cancellation of shares 30 March 2017
SH03 - Return of purchase of own shares 30 March 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 06 February 2013
SH01 - Return of Allotment of shares 31 January 2013
SH01 - Return of Allotment of shares 31 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 25 March 2008
225 - Change of Accounting Reference Date 12 March 2008
225 - Change of Accounting Reference Date 11 August 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 15 July 1999
RESOLUTIONS - N/A 28 September 1998
MEM/ARTS - N/A 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1998
123 - Notice of increase in nominal capital 28 September 1998
RESOLUTIONS - N/A 28 July 1998
225 - Change of Accounting Reference Date 28 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1998
123 - Notice of increase in nominal capital 28 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
287 - Change in situation or address of Registered Office 21 July 1998
NEWINC - New incorporation documents 22 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.