Download leads from Nexok and grow your business. Find out more

ECT Travel Limited

Documents

Total Documents129
Total Pages438

Filing History

18 January 2024Confirmation statement made on 14 January 2024 with no updates
11 July 2023Total exemption full accounts made up to 30 April 2023
24 January 2023Confirmation statement made on 14 January 2023 with no updates
14 July 2022Total exemption full accounts made up to 30 April 2022
28 January 2022Director's details changed for Ms Theresa Evelyn Mcdermott on 28 January 2022
14 January 2022Confirmation statement made on 14 January 2022 with no updates
11 January 2022Cessation of Theresa Mcdermott as a person with significant control on 6 May 2016
11 January 2022Notification of European Connoisseurs Travel Limited as a person with significant control on 6 April 2016
12 July 2021Accounts for a dormant company made up to 30 April 2021
11 February 2021Confirmation statement made on 14 January 2021 with updates
11 February 2021Director's details changed for Ms Theresa Evelyn Mcdermott on 22 January 2021
25 January 2021Accounts for a dormant company made up to 30 April 2020
31 January 2020Confirmation statement made on 14 January 2020 with updates
29 January 2020Accounts for a dormant company made up to 30 April 2019
11 February 2019Confirmation statement made on 14 January 2019 with updates
31 January 2019Micro company accounts made up to 30 April 2018
23 January 2018Confirmation statement made on 14 January 2018 with no updates
22 January 2018Withdrawal of a person with significant control statement on 22 January 2018
22 January 2018Notification of Theresa Mcdermott as a person with significant control on 6 April 2016
9 January 2018Micro company accounts made up to 30 April 2017
30 January 2017Total exemption small company accounts made up to 30 April 2016
30 January 2017Total exemption small company accounts made up to 30 April 2016
24 January 2017Confirmation statement made on 14 January 2017 with updates
24 January 2017Confirmation statement made on 14 January 2017 with updates
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
23 June 2015Total exemption small company accounts made up to 30 April 2015
23 June 2015Total exemption small company accounts made up to 30 April 2015
2 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
2 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
15 January 2015Total exemption small company accounts made up to 30 April 2014
15 January 2015Total exemption small company accounts made up to 30 April 2014
28 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
15 January 2014Total exemption small company accounts made up to 30 April 2013
15 January 2014Total exemption small company accounts made up to 30 April 2013
8 January 2014Registered office address changed from 33a James Street West Bath BA1 2BT United Kingdom on 8 January 2014
8 January 2014Registered office address changed from 33a James Street West Bath BA1 2BT United Kingdom on 8 January 2014
8 January 2014Registered office address changed from 33a James Street West Bath BA1 2BT United Kingdom on 8 January 2014
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
6 November 2012Total exemption small company accounts made up to 30 April 2012
6 November 2012Total exemption small company accounts made up to 30 April 2012
29 March 2012Annual return made up to 14 January 2012 with a full list of shareholders
29 March 2012Annual return made up to 14 January 2012 with a full list of shareholders
30 January 2012Total exemption small company accounts made up to 30 April 2011
30 January 2012Total exemption small company accounts made up to 30 April 2011
19 May 2011Registered office address changed from 1 the Stables Priston Mill Farm Priston Bath Somerset BS2 9EQ England on 19 May 2011
19 May 2011Registered office address changed from 1 the Stables Priston Mill Farm Priston Bath Somerset BS2 9EQ England on 19 May 2011
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
22 September 2010Total exemption small company accounts made up to 30 April 2010
22 September 2010Total exemption small company accounts made up to 30 April 2010
16 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010
16 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010
15 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
15 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
28 September 2009Total exemption small company accounts made up to 31 December 2008
28 September 2009Total exemption small company accounts made up to 31 December 2008
16 July 2009Appointment terminated secretary david swift
16 July 2009Appointment terminated secretary david swift
14 April 2009Registered office changed on 14/04/2009 from the coach house kelston park bath BA1 9AE
14 April 2009Registered office changed on 14/04/2009 from the coach house kelston park bath BA1 9AE
14 January 2009Return made up to 14/01/09; full list of members
14 January 2009Return made up to 14/01/09; full list of members
23 October 2008Total exemption small company accounts made up to 31 December 2007
23 October 2008Total exemption small company accounts made up to 31 December 2007
7 July 2008Return made up to 16/01/08; full list of members
7 July 2008Return made up to 16/01/08; full list of members
16 January 2008Secretary resigned
16 January 2008New secretary appointed
16 January 2008Director's particulars changed
16 January 2008New secretary appointed
16 January 2008Secretary resigned
16 January 2008Director's particulars changed
31 October 2007Total exemption small company accounts made up to 31 December 2006
31 October 2007Total exemption small company accounts made up to 31 December 2006
11 April 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/07
11 April 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/07
24 October 2006Total exemption small company accounts made up to 31 December 2005
24 October 2006Total exemption small company accounts made up to 31 December 2005
24 April 2006Return made up to 16/01/05; full list of members; amend
24 April 2006Return made up to 16/01/05; full list of members; amend
2 February 2006Return made up to 16/01/06; full list of members
2 February 2006Return made up to 16/01/06; full list of members
5 December 2005Return made up to 16/01/05; full list of members; amend
5 December 2005Return made up to 16/01/05; full list of members; amend
3 October 2005Total exemption full accounts made up to 31 December 2004
3 October 2005Total exemption full accounts made up to 31 December 2004
27 January 2005Return made up to 16/01/05; full list of members
27 January 2005Return made up to 16/01/05; full list of members
23 September 2004New secretary appointed
23 September 2004New secretary appointed
16 August 2004Accounts for a dormant company made up to 31 December 2003
16 August 2004Accounts for a dormant company made up to 31 December 2003
23 February 2004Secretary resigned
23 February 2004Secretary resigned
27 January 2004Return made up to 16/01/04; full list of members
27 January 2004Return made up to 16/01/04; full list of members
21 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
21 July 2003Accounts for a dormant company made up to 31 December 2002
21 July 2003Accounts for a dormant company made up to 31 December 2002
21 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
29 January 2003Return made up to 16/01/03; full list of members
29 January 2003Return made up to 16/01/03; full list of members
7 February 2002Return made up to 16/01/02; full list of members
7 February 2002Return made up to 16/01/02; full list of members
19 November 2001Accounts for a dormant company made up to 30 September 2001
19 November 2001Accounts for a dormant company made up to 30 September 2001
9 October 2001Accounting reference date extended from 30/09/02 to 31/12/02
9 October 2001Accounting reference date extended from 30/09/02 to 31/12/02
5 October 2001Director resigned
5 October 2001Secretary resigned
5 October 2001New secretary appointed
5 October 2001Secretary resigned
5 October 2001New secretary appointed
5 October 2001Director resigned
5 October 2001Accounting reference date shortened from 31/01/02 to 30/09/01
5 October 2001Accounting reference date shortened from 31/01/02 to 30/09/01
18 January 2001New secretary appointed;new director appointed
18 January 2001Director resigned
18 January 2001Secretary resigned
18 January 2001New director appointed
18 January 2001Secretary resigned
18 January 2001Director resigned
18 January 2001New director appointed
18 January 2001New secretary appointed;new director appointed
16 January 2001Incorporation
16 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing