CONCEPTS FOR TRAVEL LIMITED

Company Documents

DateDescription
06/05/156 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
17 ST. ANNS SQUARE
MANCHESTER
M2 7PW

View Document

07/04/147 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

22/08/1322 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY ALAN TITCHENER

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN PARKER

View Document

11/02/1311 February 2013 AUDITOR'S RESIGNATION

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM HOLGATE PARK HOLGATE ROAD YORK NORTH YORKSHIRE YO26 4GA

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR MARK IAN KOCH

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR VICTOR SIMON KOCH

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FRENCH

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNEDY

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

01/05/121 May 2012 SECRETARY APPOINTED ALAN JOHN TITCHENER

View Document

02/04/122 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY ALAN TITCHENER

View Document

21/10/1121 October 2011 SECRETARY APPOINTED PAULA MARY WATTS

View Document

01/08/111 August 2011 DIRECTOR APPOINTED SIMON CHRISTOPHER FRENCH

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOYNTON

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 SECRETARY APPOINTED ALAN JOHN TITCHENER

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY LUCINDA METCALFE

View Document

22/03/1122 March 2011 SECRETARY APPOINTED LUCINDA MARY METCALFE

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN SOWERY

View Document

29/09/1029 September 2010 SECRETARY APPOINTED PAULA MARY WATTS

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN PAUL SOWERY / 19/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PARKER / 19/07/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER KENNEDY / 19/05/2010

View Document

13/04/1013 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR STEPHEN ALEXANDER KENNEDY

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MARTIN PAUL SOWERY

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED SHAUN PARKER

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW TOYNTON

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM NELSON HOUSE PARK ROAD TIMPERLEY ALTRINCHAM WA14 5BZ

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK KOCH

View Document

30/06/0930 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR'S PARTICULARS MARK KOCH

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 AUDITOR'S RESIGNATION

View Document

08/04/088 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 COMPANY NAME CHANGED TRAVEL DESIGN LIMITED CERTIFICATE ISSUED ON 20/02/07; RESOLUTION PASSED ON 11/11/06

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: MKM HOUSE WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0XX

View Document

16/06/0416 June 2004 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS; AMEND

View Document

22/04/0422 April 2004 AUDITOR'S RESIGNATION

View Document

19/04/0419 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: FIRST FLOOR ASTRAL TOWERS, BETTS WAY CRAWLEY WEST SUSSEX RH10 2XA

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/029 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: MKM HOUSE WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0XX

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/007 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 AUDITOR'S RESIGNATION

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

14/02/9614 February 1996 ALTER MEM AND ARTS 01/02/96

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: G OFFICE CHANGED 29/08/95 PAUL HOUSE, STOCKPORT ROAD, TIMPERLEY, ALTRINCHAM, CHESHIRE. WA15 7UQ

View Document

21/03/9521 March 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage 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

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

View Document

13/12/9413 December 1994 ALTER MEM AND ARTS 05/09/94

View Document

16/09/9416 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 ALTER MEM AND ARTS 05/09/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 COMPANY NAME CHANGED MKM TRAVEL LIMITED CERTIFICATE ISSUED ON 12/11/93

View Document

13/09/9313 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

05/08/935 August 1993 COMPANY NAME CHANGED LEISURE BREAKS (UK) LIMITED CERTIFICATE ISSUED ON 06/08/93

View Document

14/04/9314 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: G OFFICE CHANGED 14/04/93 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 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