WIGHTLINK HOLIDAYS LIMITED

Company Documents

DateDescription
18/05/1518 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ADOPT ARTICLES 13/02/2015

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR RAFFAELLA COPPER

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR HOLT WILLIAM JOHN HANNA

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON PARSONS

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR ROBERT JOHN GREGOR

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ABEL

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED STEVEN LOWRY

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR RICHARD ABEL

View Document

07/05/147 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED RAFFAELLA COPPER

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/02/2014

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARROLL

View Document

19/04/1319 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STANLEY CARROLL / 01/06/2011

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STANLEY CARROLL / 01/06/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/06/2011

View Document

13/04/1113 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED RICHARD WILLIAM STANLEY CARROLL

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DYSON BOGG

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

17/04/1017 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DYSON PETER KELLY BOGG / 12/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 12/03/2010

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

20/12/0920 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR. RUSSELL KEW

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR SIMON EDSALL

View Document

02/07/092 July 2009 DIRECTOR APPOINTED DYSON BOGG

View Document

02/07/092 July 2009 DIRECTOR APPOINTED JONATHAN MARK PASCOE

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WILLSON

View Document

15/05/0915 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

23/10/0823 October 2008 SECTION 175 25/09/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: WIGHTLINK HOUSE 70 BROAD STREET PORTSMOUTH HAMPSHIRE PO1 2LB

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0611 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006

View Document

10/05/0610 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006

View Document

06/04/066 April 2006 AUDITOR'S RESIGNATION

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005

View Document

10/08/0510 August 2005

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/05/003 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/998 August 1999 AGREEMENTS 27/07/99

View Document

08/08/998 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/998 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/07/99

View Document

08/08/998 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/991 August 1999 ALTER MEM AND ARTS 22/07/99

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/9918 May 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: POWELL DUFFRYN HOUSE 70 BROAD STREET PORTSMOUTH HAMPSHIRE PO1 2LB

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 ALTER MEM AND ARTS 01/06/95

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 AUDITOR'S RESIGNATION

View Document

12/06/9512 June 1995 SECRETARY RESIGNED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 20 UPPER GROUND LONDON SE1 9PF

View Document

12/06/9512 June 1995 NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/958 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/9516 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/954 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 REGISTERED OFFICE CHANGED ON 22/01/93

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/04/927 April 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/02/9128 February 1991 ALTER MEM AND ARTS 14/02/91

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED PASSTRUCK(SHIPPING)COMPANY LIMIT ED CERTIFICATE ISSUED ON 01/03/91

View Document

11/01/9111 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/02/9023 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ADOPT MEM AND ARTS 121288

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/01/894 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: 163/203 EVERSHOLT ST LONDON NW1 1BG

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/12/8630 December 1986 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/06/7229 June 1972 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 29/06/72

View Document

30/12/7130 December 1971 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