AIREDALE TOURS LIMITED



Company Documents

DateDescription
25/03/2425 March 2024 NewTotal exemption full accounts made up to 2023-12-31

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

Analyse these accounts
13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Notification of Airedale Tours Transport Ltd as a person with significant control on 2019-04-29

View Document

10/08/2310 August 2023 Cessation of Haydn Abbott as a person with significant control on 2017-10-04

View Document

10/08/2310 August 2023 Cessation of Linda Schulz as a person with significant control on 2017-10-04

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
15/12/2115 December 2021 Director's details changed for Mrs Linda Schulz on 2021-11-17

View Document

15/12/2115 December 2021 Change of details for Mrs Linda Schulz as a person with significant control on 2021-11-17

View Document

14/10/2114 October 2021 Termination of appointment of Robert Bernard Carroll as a director on 2021-07-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
02/12/192 December 2019 DIRECTOR APPOINTED MR ROBERT BERNARD CARROLL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1916 May 2019 29/04/19 STATEMENT OF CAPITAL GBP 10000

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SURTEES

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA SCHULZ

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYDN ABBOTT

View Document

31/05/1831 May 2018 CESSATION OF ALAN JOSEPH HENSON RADFORD AS A PSC

View Document

31/05/1831 May 2018 CESSATION OF GLEN ANTHONY HOPKINSON AS A PSC

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED LINDA SCHULZ

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR HAYDN TURNER ABBOTT

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BRAIN

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY DAVID PHILLIPS

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/07/1510 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR GLEN HOPKINSON

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR JOHN DOUGLAS SURTEES

View Document

02/07/132 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1226 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/07/1115 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM OLD LINEN COURT 83/85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB

View Document

08/06/108 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR GLEN ANTHONY HOPKINSON

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KETTELL

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PHILLIPS / 30/05/2008

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KETTELL / 31/01/2005

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY'S PARTICULARS DAVID PHILLIPS

View Document

14/07/0814 July 2008 DIRECTOR'S PARTICULARS DAVID KETTELL

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document



31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 AMENDED 882R 98 SHARES 041186

View Document

22/02/0022 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 ALTER MEM AND ARTS 11/02/00

View Document

22/02/0022 February 2000 FIN ASSIST IN SHARE ACQ 11/02/00 GUARANTEE/MORTGAGE 11/02/00 ALTER MEM AND ARTS 11/02/00

View Document

22/02/0022 February 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/02/00

View Document

22/02/0022 February 2000 GUARANTEE/MORTGAGE 11/02/00

View Document (might not be available)

16/02/0016 February 2000 £ IC 99/98 01/10/99 £ SR 1@1=1

View Document

16/02/0016 February 2000 1 SHARE 01/10/99

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ALTER MEM AND ARTS 30/04/98

View Document

02/12/982 December 1998 £ SR 1@1 30/04/98

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

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

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/07/943 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document (might not be available)

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document (might not be available)

22/07/9322 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document (might not be available)

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document (might not be available)

15/06/9215 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document (might not be available)

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM: 30 BOND STREET WAKEFIELD WF1 2QP

View Document (might not be available)

07/07/917 July 1991 RETURN MADE UP TO 31/05/91; CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document (might not be available)

21/09/9021 September 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

13/09/8913 September 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document (might not be available)

25/07/8825 July 1988 REGISTERED OFFICE CHANGED ON 25/07/88 FROM: 91 NEW ROAD SIDE HORSFORTH LEEDS WEST YORKSHIRE LS18 4QD

View Document (might not be available)

25/07/8825 July 1988 REGISTERED OFFICE CHANGED ON 25/07/88 FROM: G OFFICE CHANGED 25/07/88 91 NEW ROAD SIDE HORSFORTH LEEDS WEST YORKSHIRE LS18 4QD

View Document (might not be available)

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document (might not be available)

03/02/873 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document (might not be available)

20/01/8720 January 1987 ALLOTMENT OF SHARES

View Document

14/11/8614 November 1986 COMPANY NAME CHANGED DELTARISE LIMITED CERTIFICATE ISSUED ON 14/11/86

View Document

11/11/8611 November 1986 REGISTERED OFFICE CHANGED ON 11/11/86 FROM: 91 NEW ROAD SIDE HORSFORTH LEEDS WEST YORKSHIRE LS18 4QD

View Document

11/11/8611 November 1986 REGISTERED OFFICE CHANGED ON 11/11/86 FROM: G OFFICE CHANGED 11/11/86 91 NEW ROAD SIDE HORSFORTH LEEDS WEST YORKSHIRE LS18 4QD

View Document

11/11/8611 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 DIR / SEC APPOINT / RESIGN

View Document

04/09/864 September 1986 CERTIFICATE OF INCORPORATION

View Document

04/09/864 September 1986 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