SECURE TOURS 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 NewAppointment of Mrs Nesreen Bashir as a director on 2025-06-20

View Document

25/10/2425 October 2024 Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to 19/20 Regent Street Great Yarmouth Norfolk NR30 1RL on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr Alexander Terence Philpot on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr James Nicholas Philpot on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Mr Terence Nicholas Philpot as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr Terence Nicholas Philpot on 2024-10-25

View Document

21/10/2421 October 2024 Director's details changed for Mr Terence Nicholas Philpot on 2024-04-04

View Document

21/10/2421 October 2024 Change of details for Mr Terence Nicholas Philpot as a person with significant control on 2024-04-04

View Document

21/10/2421 October 2024 Director's details changed for Mr Alexander Terence Philpot on 2022-09-01

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Change of details for Mr Terence Nicholas Philpot as a person with significant control on 2023-11-08

View Document

26/03/2426 March 2024 Director's details changed for Mr Alexander Terence Philpot on 2023-11-08

View Document

26/03/2426 March 2024 Director's details changed for Mr Terence Nicholas Philpot on 2023-11-08

View Document

26/03/2426 March 2024 Director's details changed for Mr James Nicholas Philpot on 2023-11-08

View Document

08/02/248 February 2024 Change of details for Mr Terence Nicholas Philpot as a person with significant control on 2024-02-08

View Document

08/11/238 November 2023 Registered office address changed from Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2023-11-08

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Satisfaction of charge 1 in full

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Appointment of Mr James Nicholas Philpot as a director on 2022-09-01

View Document

14/11/2214 November 2022 Appointment of Mr Alexander Terence Philpot as a director on 2022-09-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 65 BELLS ROAD, GORLESTON BELLS ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 6AG

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE MYNETT

View Document

27/10/1527 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM FLAT 2 19-20 REGENT STREET GREAT YARMOUTH NORFOLK NR30 1RL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE NICHOLAS PHILPOT / 01/10/2014

View Document

29/10/1429 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE MYNETT / 01/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM FLAT 3 19-20 REGENT STREET GREAT YARMOUTH NORFOLK NR30 1RL

View Document

16/10/1316 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/03/1314 March 2013 Annual return made up to 7 October 2012 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 3 BEACH ROAD HEMSBY GREAT YARMOUTH NORFOLK NR29 4HJ

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE MYNETT / 06/10/2012

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE NICHOLAS PHILPOT / 06/10/2012

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE NICHOLAS PHILPOT / 01/10/2010

View Document

21/10/1021 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/01/1012 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE NICHOLAS PHILPOT / 02/10/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY TERENCE PHILPOT

View Document

17/12/0817 December 2008 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 SECRETARY APPOINTED MRS CAROLINE MYNETT

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 37-39 MARKET GATES THE BOULEVARD GREAT YARMOUTH NORFOLK NR30 2BG

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 141 KING STREET GREAT YARMOUTH NORFOLK NR30 2PQ

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 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