BARGAIN TRAVEL BUREAU LIMITED

Company Documents

DateDescription
08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/01/228 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

28/02/1928 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE CAROLE COMER / 28/02/2019

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS SARAH PATRICIA CHAPMAN

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

08/08/178 August 2017 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

25/07/1725 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1725 July 2017 02/05/17 STATEMENT OF CAPITAL GBP 50000

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COSTELLO

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR TERESA NICHOLSON

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

04/01/164 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MS TERESA FRANCES NICHOLSON

View Document

19/02/1419 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

12/03/1312 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

23/02/1223 February 2012 PREVSHO FROM 30/11/2011 TO 30/09/2011

View Document

07/12/117 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

01/03/111 March 2011 PREVEXT FROM 31/08/2010 TO 30/11/2010

View Document

05/01/115 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

14/04/1014 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 58424.00

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MATTHEW KIERAN COSTELLO

View Document

14/04/1014 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

04/01/104 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

13/03/0913 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINE COMER / 01/12/2008

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/06/083 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/06/083 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/06/083 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/06/083 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/06/083 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

03/06/083 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/06/083 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/03/086 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 £ NC 40000/100000 13/07/07

View Document

26/02/0726 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 44 SYDNEY STREET BRIGHTON SUSSEX BN1 4EP

View Document

09/04/059 April 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

16/10/9916 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

02/11/982 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: LANGLEY H0USE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

16/03/9816 March 1998 S252 DISP LAYING ACC 11/03/98

View Document

16/03/9816 March 1998 S366A DISP HOLDING AGM 11/03/98

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/05/9617 May 1996 NC INC ALREADY ADJUSTED 25/04/96

View Document

17/05/9617 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/96

View Document

17/05/9617 May 1996 £ NC 30000/40000 25/04/

View Document

09/01/969 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/05/9524 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

26/01/9526 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/01/94

View Document

26/01/9526 January 1995 NC INC ALREADY ADJUSTED 16/01/94

View Document

26/01/9526 January 1995 £ NC 10000/30000 16/01/95

View Document

14/01/9514 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: 6A ALDERMANS HILL LONDON N13 4PJ

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

15/01/9015 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

24/05/8824 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

07/03/877 March 1987 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

11/04/8311 April 1983 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