CARRICK TRAVEL - History of Changes


DateDescription
2023-11-21 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/10/2023:LIQ. CASE NO.1
2023-04-07 delete address ARRANS PACIFIC HOUSE RELAY POINT TAMWORTH B77 5PA
2023-04-07 insert address ARRANS OFFICE 3 SWAN PARK BUSINESS CENTRE TAMWORTH B77 1AG
2023-04-07 update registered_address
2023-02-20 delete source_ip 217.10.159.230
2023-02-20 insert source_ip 217.10.159.240
2022-12-15 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/10/2022:LIQ. CASE NO.1
2022-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2022 FROM ARRANS PACIFIC HOUSE RELAY POINT TAMWORTH B77 5PA
2021-11-18 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/10/2021:LIQ. CASE NO.1
2021-02-11 update website_status FlippedRobots => OK
2021-02-11 delete source_ip 109.228.55.33
2021-02-11 insert source_ip 217.10.159.230
2021-01-17 update website_status OK => FlippedRobots
2020-12-07 delete address BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY
2020-12-07 insert address ARRANS PACIFIC HOUSE RELAY POINT TAMWORTH B77 5PA
2020-12-07 insert company_previous_name CARRICK TRAVEL LIMITED
2020-12-07 update company_status Active => Liquidation
2020-12-07 update name CARRICK TRAVEL LIMITED => OCTOBER SECOND LIMITED
2020-12-07 update registered_address
2020-11-24 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2020 FROM BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY
2020-11-14 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2020-11-05 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2020-11-04 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-10-30 update num_mort_outstanding 1 => 0
2020-10-30 update num_mort_satisfied 5 => 6
2020-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TINA NASON / 14/10/2020
2020-10-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TINA NASON / 14/10/2020
2020-10-05 update statutory_documents COMPANY NAME CHANGED CARRICK TRAVEL LIMITED CERTIFICATE ISSUED ON 05/10/20
2020-09-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011310130006
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_charges 5 => 6
2020-07-07 update num_mort_satisfied 4 => 5
2020-06-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011310130006
2020-06-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011310130005
2020-01-01 delete email li..@carricktravel.com
2020-01-01 delete terms_pages_linkeddomain thomascookairlines.com
2020-01-01 delete terms_pages_linkeddomain thomascookmoney.com
2019-11-01 insert email do..@carricktravel.com
2019-11-01 insert email li..@carricktravel.com
2019-11-01 insert phone 0121704 3370
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-07-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-18 delete source_ip 109.228.26.32
2019-01-18 insert source_ip 109.228.55.33
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-23 insert index_pages_linkeddomain www.gov.uk
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2017-07-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-20 delete index_pages_linkeddomain youtu.be
2017-01-11 delete index_pages_linkeddomain youtube.com
2017-01-11 insert email sa..@carricktravel.com
2017-01-11 insert index_pages_linkeddomain youtu.be
2017-01-11 insert phone 01926 311455
2016-09-18 delete office_emails le..@carricktravel.com
2016-09-18 delete email le..@carricktravel.com
2016-09-18 delete phone 01926 311415
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-21 insert office_emails le..@carricktravel.com
2016-07-21 insert email le..@carricktravel.com
2016-07-21 insert index_pages_linkeddomain youtube.com
2016-06-23 insert phone 01926 311415
2016-01-29 update website_status IndexPageFetchError => OK
2015-10-29 update website_status OK => IndexPageFetchError
2015-09-07 delete address BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE ENGLAND CV8 1LY
2015-09-07 insert address BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-09-07 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-09-02 delete address 92 Warwick Street Leamington Spa Warwickshire CV32 4UX England
2015-09-02 delete index_pages_linkeddomain abta.com
2015-09-02 delete index_pages_linkeddomain atol.org.uk
2015-09-02 delete index_pages_linkeddomain digg.com
2015-09-02 delete index_pages_linkeddomain fco.gov.uk
2015-09-02 delete index_pages_linkeddomain google.com
2015-09-02 delete index_pages_linkeddomain icio.us
2015-09-02 delete index_pages_linkeddomain reddit.com
2015-09-02 delete index_pages_linkeddomain stumbleupon.com
2015-09-02 delete index_pages_linkeddomain ukpa.gov.uk
2015-09-02 delete index_pages_linkeddomain yahoo.com
2015-09-02 delete source_ip 81.201.129.242
2015-09-02 insert address 161 Daventry Road Cheylesmore Coventry Warwickshire England CV3 5HD
2015-09-02 insert index_pages_linkeddomain twitter.com
2015-09-02 insert source_ip 109.228.26.32
2015-09-02 update robots_txt_status www.carricktravel.com: 404 => 200
2015-08-28 update statutory_documents 10/07/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 delete address 3 PEGASUS HOUSE PEGASUS COURT OLYMPUS AVENUE WARWICK WARWICKSHIRE CV34 6LW
2015-01-07 insert address BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE ENGLAND CV8 1LY
2015-01-07 update registered_address
2014-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 3 PEGASUS HOUSE PEGASUS COURT OLYMPUS AVENUE WARWICK WARWICKSHIRE CV34 6LW
2014-10-29 delete about_pages_linkeddomain romantechpictures.com
2014-10-29 delete contact_pages_linkeddomain romantechpictures.com
2014-10-29 delete index_pages_linkeddomain romantechpictures.com
2014-10-29 delete terms_pages_linkeddomain romantechpictures.com
2014-09-24 insert about_pages_linkeddomain romantechpictures.com
2014-09-24 insert contact_pages_linkeddomain romantechpictures.com
2014-09-24 insert index_pages_linkeddomain romantechpictures.com
2014-09-24 insert terms_pages_linkeddomain romantechpictures.com
2014-09-07 delete address 3 PEGASUS HOUSE PEGASUS COURT OLYMPUS AVENUE WARWICK WARWICKSHIRE UNITED KINGDOM CV34 6LW
2014-09-07 insert address 3 PEGASUS HOUSE PEGASUS COURT OLYMPUS AVENUE WARWICK WARWICKSHIRE CV34 6LW
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-09-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-06 update statutory_documents 10/07/14 FULL LIST
2014-07-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 update num_mort_charges 4 => 5
2013-12-07 update num_mort_outstanding 0 => 1
2013-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011310130005
2013-09-06 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-09-06 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-08-21 update statutory_documents 10/07/13 FULL LIST
2013-08-01 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-08 delete person Sue Hoyle
2013-07-08 insert address 514 Warwick Road Solihull B91 1AG
2013-07-08 insert address 8 Castle Street Thronbury Bristol BS35 1HB
2013-07-08 insert email li..@carricktravel.com
2013-07-08 insert email ti..@broadwaytours.co.uk
2013-07-08 insert person Lisa Cook
2013-07-08 insert person Mandy Caton
2013-07-08 insert phone 01454 423125
2013-07-08 insert phone 0800 5003145
2013-07-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update statutory_documents AUDITOR'S RESIGNATION
2013-06-22 delete sic_code 6330 - Travel agencies etc; tourist
2013-06-22 insert sic_code 79110 - Travel agency activities
2013-06-22 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-22 update returns_next_due_date 2012-08-07 => 2013-08-07
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-02 update website_status FlippedRobotsTxt => OK
2013-05-26 update website_status OK => FlippedRobotsTxt
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-29 update website_status OK => FlippedRobotsTxt
2012-08-22 update statutory_documents 10/07/12 FULL LIST
2012-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-26 update statutory_documents SECRETARY APPOINTED MRS TINA NASON
2012-06-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY CARRICK
2012-02-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-27 update statutory_documents 10/07/11 FULL LIST
2011-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2010 FROM PEGASUS HOUSE PEGASUS COURT OLYMPUS AVENUE WARWICK WARWICKSHIRE CV34 6LW
2010-09-24 update statutory_documents 10/07/10 FULL LIST
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TINA NASON / 10/07/2010
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY KIM CARTER / 10/07/2010
2010-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-07-17 update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-09-15 update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2008 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA
2007-07-30 update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-13 update statutory_documents NC INC ALREADY ADJUSTED 08/03/07
2007-04-13 update statutory_documents £ NC 60000/75000 08/03/
2006-08-03 update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-07-19 update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-07-21 update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-18 update statutory_documents DIRECTOR RESIGNED
2003-07-18 update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-06 update statutory_documents DIRECTOR RESIGNED
2002-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/02 FROM: PRIORY HOUSE 12 PARK ROAD COVENTRY CV1 2LD
2002-07-19 update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-07-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2001-07-19 update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-07-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2000-07-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-07-17 update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
1999-07-26 update statutory_documents RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS
1999-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-07-28 update statutory_documents RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1998-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-20 update statutory_documents DIRECTOR RESIGNED
1997-08-05 update statutory_documents RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS
1997-05-07 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/96 FROM: COOK STREET GATE COOK STREET COVENTRY CV1 1PH
1996-08-05 update statutory_documents RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS
1996-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-07-13 update statutory_documents RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS
1995-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-06 update statutory_documents DIRECTOR RESIGNED
1994-07-06 update statutory_documents RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS
1993-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-10 update statutory_documents RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS
1992-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-11 update statutory_documents RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS
1991-09-17 update statutory_documents £ NC 50000/60000 05/09/91
1991-09-17 update statutory_documents NC INC ALREADY ADJUSTED 05/09/91
1991-07-19 update statutory_documents RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS
1991-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-06-06 update statutory_documents £ NC 35000/50000 20/05/91
1991-06-06 update statutory_documents NC INC ALREADY ADJUSTED 20/05/91
1990-08-14 update statutory_documents RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS
1990-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-01-24 update statutory_documents RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS
1990-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-12-08 update statutory_documents RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS
1988-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1987-11-16 update statutory_documents RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS
1987-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1987-05-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1987-01-14 update statutory_documents RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS
1973-10-11 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/10/73
1973-08-24 update statutory_documents CERTIFICATE OF INCORPORATION
1973-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION