GROUPTRAVS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

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

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

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

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

11/11/2111 November 2021 Director's details changed for Mr Thomas Cecil on 2021-10-01

View Document

11/11/2111 November 2021 Change of details for Mr Robert Cecil as a person with significant control on 2021-10-01

View Document

11/11/2111 November 2021 Change of details for Mr Thomas Cecil as a person with significant control on 2021-10-01

View Document

11/11/2111 November 2021 Director's details changed for Mr Robert Cecil on 2021-10-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CECIL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR ROBERT CECIL

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY URSULA CECIL

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

15/07/1615 July 2016 SECRETARY'S CHANGE OF PARTICULARS / URSULA MARGARET CECIL / 31/12/2015

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RUPERT CECIL / 31/12/2015

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / URSULA MARGARET CECIL / 31/12/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM BARRONS CHARTERED ACCOUNTANTS MONOMETER HOUSE, RECTORY GROVE LEIGH ON SEA ESSEX SS9 2HN

View Document

09/12/159 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/11/1411 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/11/137 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

27/10/1327 October 2013 CURREXT FROM 30/09/2013 TO 28/02/2014

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/01/1120 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/01/1120 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/11/1026 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RUPERT CECIL / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CECIL / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / URSULA MARGARET CECIL / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CECIL / 01/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CECIL / 01/12/2007

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: ENTERPRISE WAY FLITWICK BEDS MK45 5BW

View Document

02/07/022 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/11/0013 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/12/9729 December 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/01/976 January 1997 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

22/12/9422 December 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/10/9326 October 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92

View Document

09/11/929 November 1992 S386 DISP APP AUDS 26/10/92

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/01/9221 January 1992 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/06/892 June 1989 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/03/8731 March 1987 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

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