About

Registered Number: 03490816
Date of Incorporation: 12/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: The Old Dairy Wood Farm Ipswich Road, Otley, Ipswich, Suffolk, IP6 9JW

 

Tribes Travel Ltd was setup in 1998, it's status is listed as "Active". Marks, Amanda Gale, Marks, Guy Quentin are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKS, Amanda Gale 12 January 1998 - 1
MARKS, Guy Quentin 12 January 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 18 March 2019
MR04 - N/A 11 March 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 12 January 2018
AUD - Auditor's letter of resignation 09 November 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 23 January 2014
AUD - Auditor's letter of resignation 19 December 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 15 January 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 12 January 2007
395 - Particulars of a mortgage or charge 24 May 2006
AA - Annual Accounts 10 April 2006
363a - Annual Return 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 28 January 2004
287 - Change in situation or address of Registered Office 29 July 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 14 March 2002
363s - Annual Return 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
AA - Annual Accounts 15 June 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 24 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1999
225 - Change of Accounting Reference Date 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
287 - Change in situation or address of Registered Office 20 January 1998
NEWINC - New incorporation documents 12 January 1998

Mortgages & Charges

Description Date Status Charge by
Margin deposit charge agreement 10 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.