KEIGHLEY & DISTRICT TRAVEL LIMITED

Prospect Park Broughton Way Prospect Park Broughton Way, Harrogate, HG2 7NY, North Yorkshire
StatusACTIVE
Company No.02113404
CategoryPrivate Limited Company
Incorporated20 Mar 1987
Age37 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

KEIGHLEY & DISTRICT TRAVEL LIMITED is an active private limited company with number 02113404. It was incorporated 37 years, 2 months, 11 days ago, on 20 March 1987. The company address is Prospect Park Broughton Way Prospect Park Broughton Way, Harrogate, HG2 7NY, North Yorkshire.



Company Fillings

Appoint person director company with name date

Date: 17 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mr Guillaume Robert Emilien Chanussot

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 28 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Lloyd Hornby

Termination date: 2023-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Brown

Appointment date: 2023-04-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-13

Officer name: Mr Henri-Vincent Rohard

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alan Dale

Termination date: 2023-01-13

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jun 2022

Action Date: 19 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-19

Documents

View document PDF

Legacy

Date: 06 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 19/12/20

Documents

View document PDF

Legacy

Date: 26 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 19/12/20

Documents

View document PDF

Legacy

Date: 26 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 19/12/20

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2021

Action Date: 20 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-21

New date: 2020-12-20

Documents

View document PDF

Legacy

Date: 15 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 21/12/19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jul 2021

Action Date: 21 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-21

Documents

View document PDF

Legacy

Date: 10 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 21/12/19

Documents

View document PDF

Legacy

Date: 10 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 21/12/19

Documents

View document PDF

Legacy

Date: 10 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 21/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vittorio Luciano Pizzuti

Appointment date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Turner

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-03

Officer name: Gordon Duncan Irvine

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alan Dale

Appointment date: 2020-03-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jan 2020

Action Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-21

Documents

View document PDF

Legacy

Date: 17 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 22/12/18

Documents

View document PDF

Legacy

Date: 08 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 21/12/18

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 21/12/18

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2019

Action Date: 21 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-21

Made up date: 2018-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seth King

Termination date: 2019-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2019

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nadean Mcnaught

Termination date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-11

Officer name: Mr Seth King

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadean Mcnaught

Termination date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell George Revill

Termination date: 2018-09-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2018

Action Date: 23 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-23

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 23/12/17

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 23/12/17

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 23/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Oct 2017

Action Date: 17 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-17

Documents

View document PDF

Legacy

Date: 02 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 17/12/16

Documents

View document PDF

Legacy

Date: 02 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 17/12/16

Documents

View document PDF

Legacy

Date: 02 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 17/12/16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-01

Officer name: Mrs Nadean Mcnaught

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Keillor Wallace

Termination date: 2017-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Keillor Wallace

Termination date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nadean Mcnaught

Appointment date: 2017-01-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Dec 2016

Action Date: 19 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-19

Documents

View document PDF

Legacy

Date: 02 Dec 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 24/12/15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Legacy

Date: 06 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 19/12/15

Documents

View document PDF

Legacy

Date: 06 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 19/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Sep 2015

Action Date: 20 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-20

Documents

View document PDF

Legacy

Date: 08 Sep 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 20/12/14

Documents

View document PDF

Legacy

Date: 08 Sep 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 20/12/14

Documents

View document PDF

Legacy

Date: 19 Aug 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 20/12/14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-05

Officer name: Martin James Gilbert

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-16

Officer name: Mr Alex Hornby

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-09

Officer name: Mr Martin James Gilbert

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Oct 2014

Action Date: 21 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-21

Documents

View document PDF

Legacy

Date: 16 Oct 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 21/12/13

Documents

View document PDF

Legacy

Date: 16 Oct 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 21/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 21/12/13

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Lomax

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mullins

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Duncan Irvine

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Eggleton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 23 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Keillor Wallace

Change date: 2013-08-23

Documents

View document PDF

Auditors resignation company

Date: 19 Aug 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2013

Action Date: 22 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-30

Officer name: Mr James Keillor Wallace

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Keillor Wallace

Change date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2011

Action Date: 24 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-24

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 17 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Apr 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hodgson

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-20

Officer name: Mr Russell George Revill

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Keillor Wallace

Change date: 2011-01-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-10

Officer name: Mr James Keillor Wallace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Address

Type: AD01

Old address: Blazefield House Russell Street Keighley West Yorkshire BD21 2JX

Change date: 2010-03-03

Documents

View document PDF


Some Companies

BELL FUNDRAISING LIMITED

FERNLEIGH,HERNE BAY,CT6 7NL

Number:04641570
Status:ACTIVE
Category:Private Limited Company
Number:CE004210
Status:ACTIVE
Category:Charitable Incorporated Organisation

INTELLIGENT BI LIMITED

17 CARDIGAN GARDENS,,RG1 5QP

Number:05258373
Status:ACTIVE
Category:Private Limited Company

SCOTBLUE LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC341608
Status:ACTIVE
Category:Private Limited Company

SIMAT MARKETING LIMITED

19 BOVERTON ROAD,LLANTWIT MAJOR,CF61 1XZ

Number:01873779
Status:ACTIVE
Category:Private Limited Company

STANDAR LIMITED

25 FAIRFIELD CLOSE,MITCHAM,CR4 3RE

Number:11086150
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