BRIDGE AND WICKERS WORLD OF TRAVEL LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Termination of appointment of Caroline Bence-Trower as a secretary on 2024-10-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMPSON

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

19/01/1719 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

19/01/1719 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

19/01/1719 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

19/01/1719 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051751370001

View Document

16/12/1516 December 2015 02/11/2015

View Document

16/12/1516 December 2015 SOLVENCY STATEMENT DATED 02/11/15

View Document

16/12/1516 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 387.00

View Document

16/12/1516 December 2015 STATEMENT BY DIRECTORS

View Document

15/12/1515 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

15/12/1515 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

15/12/1515 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

15/12/1515 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

30/07/1530 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051751370001

View Document

11/11/1411 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

11/11/1411 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14

View Document

28/10/1428 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

28/10/1428 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14

View Document

01/08/141 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13

View Document

16/04/1416 April 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1428 March 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR ROWAN JOHN KINNEIR PATERSON

View Document

23/07/1323 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

24/10/1224 October 2012 SECTION 519

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR JEREMY BRIDGE

View Document

17/10/1217 October 2012 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY BRIDGE

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

19/07/1219 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 28/06/12 STATEMENT OF CAPITAL GBP 387

View Document

28/06/1228 June 2012 STATEMENT BY DIRECTORS

View Document

28/06/1228 June 2012 REDUCE ISSUED CAPITAL 27/06/2012

View Document

28/06/1228 June 2012 SOLVENCY STATEMENT DATED 27/06/12

View Document

15/05/1215 May 2012 14/05/12 STATEMENT OF CAPITAL GBP 40000

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MARTIN CLAUDE THOMPSON

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED NICHOLAS ROBIN VAN GRUISEN

View Document

26/03/1226 March 2012 SECRETARY APPOINTED CAROLINE BENCE-TROWER

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY J P SECRETARIAL SERVICES LTD

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WICKERS

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY BRIDGE

View Document

23/03/1223 March 2012 ADOPT ARTICLES 29/02/2012

View Document

09/03/129 March 2012 09/03/12 STATEMENT OF CAPITAL GBP 239720.00

View Document

05/03/125 March 2012 REDUCE ISSUED CAPITAL 29/02/2012

View Document

05/03/125 March 2012 SOLVENCY STATEMENT DATED 29/02/12

View Document

17/02/1217 February 2012 20/12/11 STATEMENT OF CAPITAL GBP 201387.10

View Document

28/07/1128 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

29/12/1029 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1029 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

10/08/1010 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WICKERS / 09/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BRIDGE / 09/07/2010

View Document

09/12/099 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/08/0517 August 2005 NC INC ALREADY ADJUSTED 24/06/05

View Document

17/08/0517 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0517 August 2005 £ NC 1400/201400 24/06

View Document

08/08/058 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 28/02/05

View Document

20/12/0420 December 2004 NC INC ALREADY ADJUSTED 14/12/04

View Document

20/12/0420 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0420 December 2004 £ NC 400/1400 14/12/0

View Document

20/12/0420 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0426 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0426 October 2004 NC DEC ALREADY ADJUSTED 16/10/04

View Document

26/10/0426 October 2004 £ NC 50000/400 16/10/04

View Document

26/10/0426 October 2004 S-DIV 16/10/04

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 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