PREFERENCE TRAVEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/02/243 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

24/10/2124 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

24/11/1824 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE JOY FORD / 30/01/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM THE CASTLE HOUSE HARE STREET ROAD ANSTEY BUNTINGFORD HERTFORDSHIRE SG9 0EU ENGLAND

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE JOY FORD / 03/08/2015

View Document

14/06/1514 June 2015 REGISTERED OFFICE CHANGED ON 14/06/2015 FROM 1/50 SALFORD ROAD LONDON SW2 4BG

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 50 SALFORD ROAD GROUND FLOOR LONDON SW2 4BG UNITED KINGDOM

View Document

11/03/1311 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE JOY FORD / 28/03/2012

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 5 BERKELEY MEWS DEDMERE RISE MARLOW BUCKINGHAMSHIRE SL7 1XT UNITED KINGDOM

View Document

14/03/1214 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

05/11/115 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/02/1125 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOY FORD / 24/02/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/02/1025 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM VINCENT

View Document

26/09/0926 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FORD / 26/09/2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 4 TELFORD WAY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5EE UNITED KINGDOM

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM VINCENT / 02/02/2009

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FORD / 02/02/2009

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM LOWER GROUND FLOOR 21 EARDLEY CRESCENT LONDON SW5 9JS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 4 TELFORD WAY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5EE UNITED KINGDOM

View Document

03/02/093 February 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM VINCENT / 02/02/2009

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/089 July 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 335 UPPER RICHMOND ROAD WEST LONDON SW14 8AH

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 1 DEAN FARRAR STREET LONDON SW1H 0DY

View Document

17/04/0117 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 05/04/02

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 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