CARTERS TRAVEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

15/04/2515 April 2025 Registered office address changed from C/O Master Accounting Limited the Stables, 32 Main Street Ashley Market Harborough Leicestershire LE16 8HF England to 3 200-204 High Street South Dunstable LU6 3HS on 2025-04-15

View Document

15/04/2515 April 2025 Termination of appointment of Cindy Ashman as a director on 2025-03-01

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/12/234 December 2023 Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN England to C/O Master Accounting Limited the Stables, 32 Main Street Ashley Market Harborough Leicestershire LE16 8HF on 2023-12-04

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

16/03/2316 March 2023 Previous accounting period shortened from 2023-04-30 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

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

View Accounts

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT ASHMAN / 01/01/2016

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MRS CINDY ASHMAN

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 136-140 BEDFORD ROAD KEMPSTON BEDFORDSHIRE MK42 8BH UNITED KINGDOM

View Document

08/04/158 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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