CITY TRAVEL (YORKSHIRE) LIMITED

The Old Cotton Mill The Old Cotton Mill, Keighley, BD21 5JG, England
StatusACTIVE
Company No.06125544
CategoryPrivate Limited Company
Incorporated23 Feb 2007
Age17 years, 3 months
JurisdictionEngland Wales

SUMMARY

CITY TRAVEL (YORKSHIRE) LIMITED is an active private limited company with number 06125544. It was incorporated 17 years, 3 months ago, on 23 February 2007. The company address is The Old Cotton Mill The Old Cotton Mill, Keighley, BD21 5JG, England.



Company Fillings

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2023

Action Date: 26 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-26

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2023

Action Date: 27 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-27

Made up date: 2022-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2022

Action Date: 28 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-29

New date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2022

Action Date: 29 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-30

New date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-30

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

New address: The Old Cotton Mill Gresley Road Keighley BD21 5JG

Change date: 2019-09-25

Old address: Unit 1, Bocking Farm Cross Roads Keighley West Yorkshire BD22 9BG

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-11

Old address: Unit 10a Manywells Industrial Estate Manywells Brow Cullingworth Bradford West Yorkshire BD13 5DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Elizabeth Town

Change date: 2010-02-23

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Elizabeth Town

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Graham Town

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul raistrick

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Director appointed graham town

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed susan elizabeth town

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 09/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 23 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRIVE

UNIT 8 CEFN COED,TREFOREST,CF15 7QQ

Number:02506147
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HORIZON PROPERTY INVESTMENTS (UK) LIMITED

3 WELLS TERRACE,LONDON,N4 3JU

Number:09098963
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL SECURITY PORTAL LIMITED

RAYS HOUSE,LONDON,NW10 7XP

Number:08696401
Status:ACTIVE
Category:Private Limited Company

RUBIES AND SAPPHIRE LTD

40 CLARENCE ROAD,BILSTON,WV14 6NZ

Number:10277078
Status:ACTIVE
Category:Private Limited Company

SG ASSOCIATE SERVICES LIMITED

STERLING HOUSE,CHESHIRE, WARRINGTON,WA1 1GG

Number:11348450
Status:ACTIVE
Category:Private Limited Company
Number:11166506
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