GEORGE TRAVIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

12/10/2312 October 2023 Director's details changed for Mr Seamus Wild on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Mr Seamus Wild as a person with significant control on 2023-10-12

View Document

10/10/2310 October 2023 Registered office address changed from 13B the Courtyard Mollington Grange Parkgate Road Chester Cheshire CH1 6NP to The Annexe Chancery Cottage the Village Burton, Neston Cheshire CH64 5th on 2023-10-10

View Document

03/10/233 October 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2021-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

07/10/207 October 2020 SAIL ADDRESS CHANGED FROM: HERITAGE HOUSE MURTON LANE OSBALDWICK YORK NORTH YORKSHIRE YO19 5UW UNITED KINGDOM

View Document

26/03/2026 March 2020 SAIL ADDRESS CHANGED FROM: 31 ST SAVIOURGATE YORK NORTH YORKSHIRE YO1 8NQ UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

08/10/198 October 2019 SAIL ADDRESS CREATED

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR SEAMUS WILD / 07/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS WILD / 07/10/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS WILD / 09/02/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR SEAMUS WILD / 09/02/2018

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 2C GRANGE BUILDINGS PARKGATE ROAD CHESTER CHESHIRE CN1 6NP ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR SEAMUS WILD / 26/09/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS WILD / 26/09/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM UNIT 6 MOLLINGTON GRANGE PARKGATE ROAD CHESTER CHESHIRE CN1 6NP

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/11/157 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS WILD / 10/10/2015

View Document

07/11/157 November 2015 REGISTERED OFFICE CHANGED ON 07/11/2015 FROM THE SPINNEY WELL LANE MOLLINGTON CHESTER CH1 6LD

View Document

07/11/157 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

09/01/159 January 2015 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 10/10/13 STATEMENT OF CAPITAL GBP 11000

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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