ASHCROFT TRAVEL LIMITED

Unit 6 Phoenix Business Park Unit 6 Phoenix Business Park, Liverpool, L24 9HL, England
StatusACTIVE
Company No.04782623
CategoryPrivate Limited Company
Incorporated30 May 2003
Age20 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

ASHCROFT TRAVEL LIMITED is an active private limited company with number 04782623. It was incorporated 20 years, 11 months, 17 days ago, on 30 May 2003. The company address is Unit 6 Phoenix Business Park Unit 6 Phoenix Business Park, Liverpool, L24 9HL, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

New address: Unit 6 Phoenix Business Park Goodlass Road Liverpool L24 9HL

Change date: 2023-09-13

Old address: Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

New address: Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG

Old address: 3 the Arcade Covent Garden Liverpool L2 8UA

Change date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

New address: 3 the Arcade Covent Garden Liverpool L2 8UA

Change date: 2015-03-17

Old address: 3 Covent Garden Liverpool L2 8UA

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Mar 2015

Category: Address

Type: AD02

New address: 3 the Arcade Covent Garden Liverpool L2 8UA

Old address: 3 Covent Garden Liverpool L2 8UA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Change sail address company with old address

Date: 05 Mar 2014

Category: Address

Type: AD02

Old address: 3 the Arcade Covent Garden Liverpool Merseyside L2 8TA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: 3 the Arcade Covent Garden Liverpool L2 8TA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Change sail address company with old address

Date: 13 Mar 2012

Category: Address

Type: AD02

Old address: Second Floor Rear Suite 47 Rodney Street Liverpool Merseyside L1 9EW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Address

Type: AD01

Old address: 3 the Arcade Covent Garden Liverpool L2 8UA United Kingdom

Change date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-11

Old address: Second Floor Rear Suite 47 Rodney Street Liverpool L1 9EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Change sail address company

Date: 08 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Mark Joseph Chilton

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Nolan

Change date: 2010-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director kevin brown logged form

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kevin brown

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 16/12/2008 from 43B the golden triangle complex harrison street widnes cheshire WA8 8TN

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary denise brown

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark chilton / 11/03/2008

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed ian nolan

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 05/08/04 from: ashcroft travel F4 waterloo centre waterloo road widnes WA8 0PR

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 25/01/04 from: input E12 moor lane business centre moor lane widnes cheshire WA8 7AQ

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 09/06/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP

Documents

View document PDF

Resolution

Date: 09 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/05/03--------- £ si 333@1=333 £ ic 667/1000

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/05/03--------- £ si 333@1=333 £ ic 334/667

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/05/03--------- £ si 333@1=333 £ ic 1/334

Documents

View document PDF

Incorporation company

Date: 30 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPVP240 UPPER FARM LIMITED

FOX FOLD HOUSE STEVENTON ROAD,WANTAGE,OX12 0HS

Number:09359373
Status:ACTIVE
Category:Private Limited Company

COMEDY & CONFIDENCE CIC

MCKELLAR ACCOUNTANCY G.1.8 TRIDENT HOUSE,PAISLEY,PA3 4EF

Number:SC512720
Status:ACTIVE
Category:Community Interest Company

FUSION VAN DEN HAUWE LIMITED

AVON HOUSE HARTLEBURY TRADING ESTATE,KIDDERMINSTER,DY10 4JB

Number:07688725
Status:ACTIVE
Category:Private Limited Company

HP PROMISE LIMITED

3 CRESCENT TERRACE,CHELTENHAM,GL50 3PE

Number:09669381
Status:ACTIVE
Category:Private Limited Company

INANEZ HACIM HEALTH CARE LIMITED

3 NEW HOUSE LANE,GRAVESEND,DA11 7LP

Number:11824987
Status:ACTIVE
Category:Private Limited Company

MCGETTIGAN BRICKWORK LIMITED

37 KATHLEEN ROAD,BIRMINGHAM,B25 8AY

Number:08022334
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