-
OVER THE TOP TOURS LIMITED - 45, Queen Street, Deal, Kent, United Kingdom
Company Information
- Company registration number
- 04599857
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 45
- Queen Street
- Deal
- Kent
- CT14 6EY 45, Queen Street, Deal, Kent, CT14 6EY UK
Management
- Managing Directors
- GUY RALPH PHILIP BOURSOT
- Company secretaries
- GUY RALPH PHILIP BOURSOT
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-11-25
- Age Of Company 2002-11-25 21 years
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Ownership
- Beneficial Owners
- Mr Guy Ralph Philip Boursot
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-08-31
- Last Date: 2015-11-30
- Last Return Made Up To:
- 2012-11-25
-
OVER THE TOP TOURS LIMITED Company Description
- OVER THE TOP TOURS LIMITED is a ltd registered in United Kingdom with the Company reg no 04599857. Its current trading status is "live". It was registered 2002-11-25. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 1 director and 1 secretary. The latest accounts are filed up to 2015-11-30. The latest annual return was filed up to 2012-11-25.It can be contacted at 45 .
Get OVER THE TOP TOURS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Over The Top Tours Limited - 45, Queen Street, Deal, Kent, United Kingdom
- 2002-11-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OVER THE TOP TOURS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
30/11/15 TOTAL EXEMPTION SMALL (2016-08-23) - AA
keyboard_arrow_right 2015
-
30/11/14 TOTAL EXEMPTION SMALL (2015-08-13) - AA
-
25/11/15 FULL LIST (2015-11-25) - AR01
keyboard_arrow_right 2014
-
30/11/13 TOTAL EXEMPTION SMALL (2014-08-01) - AA
-
25/11/14 FULL LIST (2014-12-04) - AR01
keyboard_arrow_right 2013
-
25/11/13 FULL LIST (2013-11-27) - AR01
-
30/11/12 TOTAL EXEMPTION SMALL (2013-08-20) - AA
keyboard_arrow_right 2012
-
25/11/12 FULL LIST (2012-12-12) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR HEDLEY MALLOCH (2012-12-12) - TM01
-
30/11/11 TOTAL EXEMPTION SMALL (2012-08-23) - AA
keyboard_arrow_right 2011
-
25/11/10 FULL LIST (2011-01-13) - AR01
-
25/11/11 FULL LIST (2011-12-16) - AR01
-
30/11/10 TOTAL EXEMPTION SMALL (2011-08-24) - AA
keyboard_arrow_right 2010
-
DIRECTOR APPOINTED PROFESSOR HEDLEY MALLOCH (2010-12-15) - AP01
-
30/11/09 TOTAL EXEMPTION SMALL (2010-08-31) - AA
-
25/11/09 FULL LIST (2010-02-18) - AR01
keyboard_arrow_right 2009
-
30/11/08 TOTAL EXEMPTION SMALL (2009-09-26) - AA
-
APPOINTMENT TERMINATED DIRECTOR RAJ JUTLEY (2009-07-28) - 288b
-
RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS (2009-01-16) - 363a
keyboard_arrow_right 2008
-
30/11/07 TOTAL EXEMPTION SMALL (2008-09-29) - AA
-
APPOINTMENT TERMINATED DIRECTOR COLIN JOHNSTON (2008-09-24) - 288b
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 (2008-01-16) - AA
-
SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED (2008-01-02) - 288c
-
RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS (2008-01-02) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 (2007-11-23) - AA
-
NEW DIRECTOR APPOINTED (2007-11-06) - 288a
-
RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS (2007-01-23) - 363a
keyboard_arrow_right 2006
-
RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS (2006-11-22) - 363a
-
REGISTERED OFFICE CHANGED ON 15/11/06 FROM: (2006-11-15) - 287
-
SECRETARY RESIGNED;DIRECTOR RESIGNED (2006-10-11) - 288b
-
NEW SECRETARY APPOINTED (2006-09-29) - 288a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 (2006-01-10) - AA
keyboard_arrow_right 2004
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 (2004-09-16) - AA
-
RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS (2004-12-10) - 363s
keyboard_arrow_right 2003
-
AD 03/09/03--------- (2003-10-18) - 88(2)R
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2003-09-17) - 288a
-
NEW DIRECTOR APPOINTED (2003-09-17) - 288a
-
SECRETARY RESIGNED (2003-09-16) - 288b
-
NEW DIRECTOR APPOINTED (2003-09-16) - 288a
-
DIRECTOR RESIGNED (2003-09-16) - 288b
-
RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS (2003-12-30) - 363s
keyboard_arrow_right 2002
-
INCORPORATION DOCUMENTS (2002-11-25) - NEWINC