KESWICK 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
23/06/2523 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

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

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

16/07/2416 July 2024 Change of details for Mrs Susan Macpherson as a person with significant control on 2024-06-28

View Document

16/07/2416 July 2024 Director's details changed for Mrs Susan Macpherson on 2024-06-28

View Document

15/04/2415 April 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

27/09/2327 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

14/08/2314 August 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

26/09/2226 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

29/07/2129 July 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

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN MACPHERSON / 28/12/2018

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MACPHERSON / 28/12/2018

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/09/1524 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1418 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GREENING

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KIRKBRIDE / 03/02/2014

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1326 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 COMPANY NAME CHANGED K E TRAVEL LIMITED CERTIFICATE ISSUED ON 02/04/13

View Document

09/10/129 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MACPHERSON / 01/10/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KIRKBRIDE / 01/10/2009

View Document

06/10/106 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA PEPPER / 01/01/2009

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MACPHERSON / 01/01/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 GBP NC 1000/100000 11/09/09

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/12/0615 December 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

05/09/015 September 2001 COMPANY NAME CHANGED GLOBAL COMMERCIAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 05/09/01

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information