CARIBTOURS LIMITED
Status | ACTIVE |
Company No. | 01402297 |
Category | Private Limited Company |
Incorporated | 28 Nov 1978 |
Age | 45 years, 6 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Resolution
Date: 01 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 18 Oct 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Legacy
Date: 25 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Nowikow
Documents
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
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
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
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
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
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
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
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
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/07; full list of members
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/06; full list of members
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Resolution
Date: 04 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/05; full list of members
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; full list of members
Documents
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
Legacy
Date: 28 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/03; full list of members
Documents
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
Legacy
Date: 17 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/02; full list of members
Documents
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
Resolution
Date: 26 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/01; full list of members
Documents
Legacy
Date: 18 Jan 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Jan 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Jan 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
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
Legacy
Date: 17 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/00; full list of members
Documents
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
Legacy
Date: 19 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
62 BROADWAY,LONDON,E15 1NG
Number: | 11131398 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRADLEY GARDEN HOUSE BRADLEY GARDENS,WYLAM,NE41 8JH
Number: | 08548343 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 BASEPOINT BUSINESS CENTRE,SOUTHAMPTON,SO14 5FE
Number: | 08055510 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FERNERY,GOOLE,DN14 8EW
Number: | 04039298 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |