CARIBBEAN CONNECTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from 6 6 st John's Court Vicars Lane Chester CH1 1QE England to 6 st John's Court Vicars Lane Chester CH1 1QE on 2025-08-19

View Document

19/08/2519 August 2025 NewRegistered office address changed from First Floor, the Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB United Kingdom to 6 6 st John's Court Vicars Lane Chester CH1 1QE on 2025-08-19

View Document

14/07/2514 July 2025 NewRegistered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to First Floor, the Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 2025-07-14

View Document

11/07/2511 July 2025 NewChange of details for Mr Vinod Patel as a person with significant control on 2025-07-05

View Document

11/07/2511 July 2025 NewDirector's details changed for Vinod Patel on 2025-07-05

View Document

11/07/2511 July 2025 NewSecretary's details changed for Vinod Patel on 2025-07-05

View Document

28/04/2528 April 2025 Certificate of change of name

View Document

04/04/254 April 2025 Current accounting period extended from 2025-04-30 to 2025-09-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

24/12/1824 December 2018 30/04/18 AUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

05/01/185 January 2018 30/04/17 AUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

02/03/162 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / VINOD PATEL / 01/03/2015

View Document

02/09/152 September 2015 31/03/15 STATEMENT OF CAPITAL GBP 131003

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MRS VILOCHNA PATEL

View Document

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010443440003

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010443440002

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/03/137 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

20/09/1220 September 2012 08/08/12 STATEMENT OF CAPITAL GBP 131002

View Document

20/09/1220 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/09/1220 September 2012 ADOPT ARTICLES 08/08/2012

View Document

20/09/1220 September 2012 08/08/12 STATEMENT OF CAPITAL GBP 131001

View Document

01/05/121 May 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

14/04/1114 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

03/03/103 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED VINOD PATEL

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR ERIC POVEY

View Document

26/10/0926 October 2009 SECRETARY APPOINTED VINOD PATEL

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN FRY

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY KARL LLOYD

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM CONCORDE HOUSE 6 CANAL STREET CHESTER CHESHIRE CH1 4EJ

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY DUNCAN BOFFEY

View Document

17/09/0917 September 2009 SECRETARY APPOINTED KARL JAMES LLOYD

View Document

11/08/0911 August 2009 COMPANY NAME CHANGED HAYWARDS TRAVEL LIMITED CERTIFICATE ISSUED ON 11/08/09

View Document

13/04/0913 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 SECRETARY APPOINTED DUNCAN PETER THOMAS BOFFEY

View Document

12/01/0912 January 2009 CURREXT FROM 31/12/2008 TO 30/04/2009

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED ERIC POVEY

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 22 SUSSEX ROAD HAYWARDS HEATH SUSSEX RH16 4EA

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED ANDREW MUIR FOSTER

View Document

10/12/0810 December 2008 NOTICE OF RES REMOVING AUDITOR

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR COLIN WESTCOTT

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CLARKE

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY HEATHER WEST

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 AUDITOR'S RESIGNATION

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 REGISTERED OFFICE CHANGED ON 02/03/96 FROM: KNIGHTHOOD HOUSE WEST STREET EAST GRINSTEAD SUSSEX RH19 4EY

View Document

02/03/962 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 NEW SECRETARY APPOINTED

View Document

25/10/9525 October 1995 SECRETARY RESIGNED

View Document

12/07/9512 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 NC INC ALREADY ADJUSTED 30/03/95

View Document

11/07/9511 July 1995 £ NC 50000/200000 30/03

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/10/895 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 DIRECTOR RESIGNED

View Document

04/05/884 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/08/8717 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

20/02/8720 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/862 May 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/03/856 March 1985 ANNUAL RETURN MADE UP TO 28/02/85

View Document

29/03/8429 March 1984 ANNUAL RETURN MADE UP TO 24/02/84

View Document

28/03/8428 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

28/03/8428 March 1984 ANNUAL RETURN MADE UP TO 31/12/83

View Document

24/03/8424 March 1984 ANNUAL RETURN MADE UP TO 11/07/83

View Document

29/11/8329 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

06/07/826 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

28/06/8228 June 1982 ANNUAL RETURN MADE UP TO 04/06/82

View Document

28/06/8228 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

04/08/814 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/81

View Document

01/03/721 March 1972 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