KWIK TRAVEL LTD.

Co-Operative House Warwick Technology Park Co-Operative House Warwick Technology Park, Warwick, CV34 6DA
StatusACTIVE
Company No.02997144
CategoryPrivate Limited Company
Incorporated01 Dec 1994
Age29 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

KWIK TRAVEL LTD. is an active private limited company with number 02997144. It was incorporated 29 years, 5 months, 3 days ago, on 01 December 1994. The company address is Co-Operative House Warwick Technology Park Co-Operative House Warwick Technology Park, Warwick, CV34 6DA.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2023

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 28 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Irene Louise Kirkman

Appointment date: 2023-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 28 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-28

Officer name: Helen Rita Wiseman

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2022

Action Date: 22 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 23 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2021

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-25

Psc name: Kwik Travel (Holdings) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2021

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Midcounties Co-Operative Limited

Notification date: 2018-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2020

Action Date: 25 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2019

Action Date: 26 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Adele Richardson

Appointment date: 2018-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Hugo Gray

Termination date: 2018-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2018

Action Date: 27 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vivian Stanley Woodell

Appointment date: 2017-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Ruth Joyce Fitzjohn

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: Ms Ruth Joyce Fitzjohn

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 23 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Rita Wiseman

Change date: 2015-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Hugo Gray

Change date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Mrs Helen Rita Wiseman

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Hugo Gray

Appointment date: 2015-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Isobel Burbidge

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Olivia Birch

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2015

Action Date: 24 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-10

Officer name: Mrs Olivia Birch

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-10

Officer name: Ms Ruth Joyce Fitzjohn

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Rita Wiseman

Termination date: 2014-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Hugo Gray

Termination date: 2014-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2014

Action Date: 25 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 26 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ridler

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Rita Wiseman

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Isobel Burbidge

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Hugo Gray

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Geoffrey Parker

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Geoffrey Parker

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Ridler

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Address

Type: AD01

Old address: Victoria House Cygnet Drive Tamworth Staffordshire B79 7RU England

Change date: 2012-03-26

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tony Anaxagorou

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Anaxagorou

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Duckworth

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2012

Action Date: 26 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-26

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 29 Dec 2010

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tony Akis Anaxagorou

Change date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2010

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Mr Kevin Duckworth

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2010

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tony Akis Anaxagorou

Change date: 2009-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Tony Akis Anaxagorou

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Duckworth

Change date: 2009-11-30

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Robbins

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 23/06/2009 from victoria house 60 lichfield road tamworth staffordshire B79 7QW

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/10/06

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Resolution

Date: 23 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Memorandum articles

Date: 27 Nov 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 11/11/02 from: the white house 93 lichfield street tamworth staffordshire B79 7QF

Documents

View document PDF


Some Companies

DERWYDD CYF

50 HIGH STREET,MOLD,CH7 1BH

Number:10317190
Status:ACTIVE
Category:Private Limited Company

EBENEZERS (HYTHE) LIMITED

18A PYLEWELL ROAD,SOUTHAMPTON,SO45 6AR

Number:07350608
Status:ACTIVE
Category:Private Limited Company

IDEALABZ INVESTMENTS LIMITED

26A ROLAND WAY,LONDON,SW7 3RE

Number:07363186
Status:ACTIVE
Category:Private Limited Company

LJG ELECTRICAL LIMITED

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:10898088
Status:ACTIVE
Category:Private Limited Company

NKE LONDON LTD

60 ELLISON ROAD,LONDON,SW16 5BY

Number:11453026
Status:ACTIVE
Category:Private Limited Company

STAATS LIMITED

49-51 MERSEY STREET,NOTTINGHAM,NG6 8JA

Number:01933127
Status:LIQUIDATION
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