GO WEST TRAVEL LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Change of details for Stagecoach Bus Holdings Limited as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Bruce Maxwell Dingwall on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 2024-08-22

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

13/06/2413 June 2024 Termination of appointment of Samuel Derek Greer as a director on 2024-06-13

View Document

13/06/2413 June 2024 Application to strike the company off the register

View Document

25/03/2425 March 2024 Director's details changed for Mr Samuel Derek Greer on 2024-03-25

View Document

11/01/2411 January 2024 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Statement of capital on 2023-09-13

View Document

06/09/236 September 2023 Termination of appointment of Rupert Miles Cox as a director on 2023-08-31

View Document

03/07/233 July 2023 Termination of appointment of Janine Summers as a director on 2023-07-03

View Document

03/07/233 July 2023 Termination of appointment of Carla Lucy Stockton-Jones as a director on 2023-07-03

View Document

03/07/233 July 2023 Appointment of Mr Samuel Derek Greer as a director on 2023-07-03

View Document

02/03/232 March 2023 Termination of appointment of Matthew James Cranwell as a director on 2023-02-20

View Document

27/01/2327 January 2023 Full accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

14/10/2214 October 2022 Director's details changed for Dr Rupert Miles Cox on 2022-10-14

View Document

06/05/226 May 2022 Appointment of Mr Rupert Miles Cox as a director on 2022-05-02

View Document

05/04/225 April 2022 Director's details changed for Ms Janine Summers on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Ms Janine Summers as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Michelle Catherine Hargreaves as a director on 2022-04-01

View Document

31/01/2231 January 2022 Full accounts made up to 2021-05-01

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED BRUCE DINGWALL

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN

View Document

21/02/1921 February 2019 21/02/19 STATEMENT OF CAPITAL GBP 1350000

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MICHELLE CATHERINE HARGREAVES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL

View Document

30/01/1930 January 2019 FULL ACCOUNTS MADE UP TO 28/04/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD MARK THREAPLETON / 29/01/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD MARK THREAPLETON / 05/01/2018

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 29/04/17

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM C/O STAGECOACH SERVICES LIMITED ONE STOCKPORT EXCHANGE 20 RAILWAY ROAD STOCKPORT SK1 3SW UNITED KINGDOM

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM DAW BANK STOCKPORT CHESHIRE SK3 0DU

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY NOLAN

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR ARNOLD MARK THREAPLETON

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MONTGOMERY

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MR JOHN ANDREW CAMPBELL

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MR ROBERT MONTGOMERY

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DYER

View Document

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

14/10/1414 October 2014 PREVSHO FROM 31/08/2014 TO 30/04/2014

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED ANDREW WILLIAM DYER

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BATCHELOR

View Document

03/01/143 January 2014 SECRETARY APPOINTED MICHAEL JOHN VAUX

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, SECRETARY SIMON CARR

View Document

03/01/143 January 2014 ADOPT ARTICLES 17/12/2013

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR COLIN BROWN

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COLSON

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM HAMLIN WAY KINGS LYNN NORFOLK PE30 4NG

View Document

03/01/143 January 2014 DIRECTOR APPOINTED GARY NOLAN

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH SHAYSHUTT

View Document

20/12/1320 December 2013 AUDITOR'S RESIGNATION

View Document

19/12/1319 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

27/11/1227 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 30/08/12 STATEMENT OF CAPITAL GBP 350000

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

24/10/1124 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 23/08/11 STATEMENT OF CAPITAL GBP 425000

View Document

31/08/1131 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 375223

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

09/12/109 December 2010 05/11/10 STATEMENT OF CAPITAL GBP 435223

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 08/06/10 STATEMENT OF CAPITAL GBP 440223

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY BARRONS LIMITED

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MR SIMON DAVID CARR

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SHAYSHUTT / 27/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN COLSON / 27/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBIN BATCHELOR / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

23/03/0923 March 2009 GBP SR 30000@1

View Document

04/03/094 March 2009 GBP SR 5000@1

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/11/0412 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/049 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0412 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/11/0310 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/11/026 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 ALTER MEMORANDUM 31/12/00

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 RETURN MADE UP TO 24/10/98; CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: BEVERIDGE WAY HARDWICK NARROWS INDUSTRIAL ESTA KINGS LYNN NORFOLK PE30 4NB

View Document

31/10/9731 October 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: 4 WENSUM CLOSE WATLINGTON KINGS LYNN NORFOLK PE33 0TT

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: 14 BLACKWEL CLOSE BARRY GLAMORGAN CF63 1DB

View Document

02/09/962 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/962 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/962 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9622 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM: SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTS SG1 2ET

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 SECRETARY RESIGNED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company