WWW.CRUISE.CO.UK LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

28/10/2428 October 2024 Director's details changed for Mr Christopher Julyan Gardner on 2024-10-16

View Document

30/07/2430 July 2024 Full accounts made up to 2023-11-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/08/2321 August 2023 Full accounts made up to 2022-11-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR KEVIN MARK MILNES

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR TONY DEREK ANDREWS

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER JULYAN GARDNER

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BACON

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018279770003

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER

View Document

26/08/1626 August 2016 ADOPT ARTICLES 05/08/2016

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR STEPHEN BACON

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM BIRMINGHAM ROAD HENLEY IN ARDEN WEST MIDLANDS B95 5QA

View Document

07/09/137 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY O'BRIEN

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN CONLON / 15/09/2012

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN CONLON / 29/07/2011

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

08/02/128 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/02/121 February 2012 28/11/11 STATEMENT OF CAPITAL GBP 548523

View Document

25/01/1225 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN CONLON / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GARDNER / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

23/07/0923 July 2009 STATEMENT BY DIRECTORS

View Document

23/07/0923 July 2009 MEMORANDUM OF CAPITAL DATED 17/07/09

View Document

23/07/0923 July 2009 REDUCE SHARE PREMIUM ACCOUNT 26/06/2009

View Document

23/07/0923 July 2009 SOLVENCY STATEMENT DATED 26/06/09

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED VICTORIA TRAVEL SERVICE LIMITED CERTIFICATE ISSUED ON 21/11/07

View Document

17/09/0717 September 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/09/079 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: GROUND FLOOR GROSVENOR HOUSE PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4DL

View Document

02/05/072 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0613 October 2006 £ IC 73000/48523 30/08/06 £ SR 24477@1=24477

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: CARNIVAL HOUSE 5 GAINSFORD STREET LONDON SE1 2NE

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

28/07/0628 July 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

28/07/0628 July 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 30 HEWELL ROAD BARNT GREEN BIRMINGHAM B45 8NE

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 AUDITOR'S RESIGNATION

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 £ NC 50000/73000 26/04/02

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0310 April 2003 NC INC ALREADY ADJUSTED 26/04/02

View Document

04/04/034 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 £30000 04/03/97

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

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

14/06/9414 June 1994 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/11

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

30/06/9330 June 1993 £ NC 20000/50000 15/06/

View Document

30/06/9330 June 1993 NC INC ALREADY ADJUSTED 15/06/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 CAPITALISATION 14/06/91

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

24/01/8824 January 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: 8 HEWELL ROAD BARNT GREEN BIRMINGHAM B45 8NE

View Document

24/01/8824 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

28/01/8728 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

09/10/849 October 1984 NEW SECRETARY APPOINTED

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