CARIBTOURS LIMITED

126-128 New Kings Road, London, SW6 4LZ, United Kingdom
StatusACTIVE
Company No.01402297
CategoryPrivate Limited Company
Incorporated28 Nov 1978
Age45 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

CARIBTOURS LIMITED is an active private limited company with number 01402297. It was incorporated 45 years, 6 months, 4 days ago, on 28 November 1978. The company address is 126-128 New Kings Road, London, SW6 4LZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2023

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-23

Psc name: Winterfold Luxury Travel

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jenifer Bonham-Carter

Appointment date: 2022-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-10

Officer name: Mr Maurice Bonham-Carter

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-20

Charge number: 014022970008

Documents

View document PDF

Memorandum articles

Date: 01 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2022

Action Date: 21 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014022970007

Charge creation date: 2022-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Joseph Cleary

Cessation date: 2019-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-23

Psc name: Winterfold Luxury Travel

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-23

Officer name: Gloria Valerie Brunskill

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-23

Officer name: Gloria Valerie Brunskill

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-23

Officer name: Norman Brunskill

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-23

Psc name: Paul Joseph Cleary

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-23

Psc name: Norman Brunskill

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-17

Old address: The Point Fourth Floor 210 New Kings Road London SW6 4NZ

New address: 126-128 New Kings Road London SW6 4LZ

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gloria Valerie Brunskill

Change date: 2016-04-03

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2016

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gloria Valerie Brunskill

Change date: 2016-04-03

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Norman Brunskill

Change date: 2016-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Mark Nowikow

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Legacy

Date: 15 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 11 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Miscellaneous

Date: 18 Oct 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 25 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-03

Officer name: Norman Brunskill

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gloria Valerie Brunskill

Change date: 2010-04-03

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Nowikow

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Cleary

Change date: 2010-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 07/04/2009 from fourth floor floor kiln house 210 new kings road london SW6 4NZ

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 08/04/2008 from 2ND floor kiln house 210 new kings road london SW6 4NZ

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type medium

Date: 18 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Resolution

Date: 04 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Dec 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Dec 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Memorandum articles

Date: 26 Jul 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Dec 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 11/09/00 from: 161 fulham road london SW3 6SN

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Dec 1999

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

14OHFOUR LIMITED

62 BROADWAY,LONDON,E15 1NG

Number:11131398
Status:ACTIVE
Category:Private Limited Company

BRADLEY GARDENS LIMITED

BRADLEY GARDEN HOUSE BRADLEY GARDENS,WYLAM,NE41 8JH

Number:08548343
Status:ACTIVE
Category:Private Limited Company

ELITE CRICKET LIMITED

UNIT 10 BASEPOINT BUSINESS CENTRE,SOUTHAMPTON,SO14 5FE

Number:08055510
Status:ACTIVE
Category:Private Limited Company

FERN HOUSE MARKETING LIMITED

THE FERNERY,GOOLE,DN14 8EW

Number:04039298
Status:ACTIVE
Category:Private Limited Company

MS ALL TRADES LIMITED

45 EGLINTON STREET,BEITH,KA15 1AB

Number:SC412561
Status:ACTIVE
Category:Private Limited Company

TONY FRY PROJECT SERVICES LIMITED

WALNUT COTTAGE RAM HILL,BRISTOL,BS36 2TX

Number:10556062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source