WEATHER TO TRAVEL LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Change of details for Mr Jonathan Martin Nigel as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

17/01/2517 January 2025 Change of details for Mr Colin Andrew Carter as a person with significant control on 2025-01-17

View Document

28/12/2428 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN NIGEL / 01/01/2014

View Document

24/01/1424 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM G BLOCK ROOM 105 PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH BUCKINGHAMSHIRE SL0 0NH ENGLAND

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 105 G BLOCK PINEWOOD ROAD IVER BUCKINGHAMSHIRE SL0 0NH UNITED KINGDOM

View Document

09/02/129 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 SECRETARY APPOINTED MR COLIN ANDREW CARTER

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR JONATHAN MARTIN NIGEL

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKWELL

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY VERONICA DURHAM

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM UNIT 4 STATION YARD STATION ROAD HUNGERFORD BERKSHIRE RG17 0DY

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS BLACKWELL / 20/12/2010

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / VERONICA DURHAM / 20/12/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS BLACKWELL / 01/01/2010

View Document

07/01/107 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA PARRY

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 20 DENEHURST GARDENS WOODFORD GREEN ESSEX IG8 0PA

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/02/0219 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 71 LINCOLN'S INN FIELDS LONDON WC2A 3JF

View Document

30/01/0130 January 2001 EXEMPTION FROM APPOINTING AUDITORS 15/12/00

View Document

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

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 EXEMPTION FROM APPOINTING AUDITORS 21/01/98

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 EXEMPTION FROM APPOINTING AUDITORS 15/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 EXEMPTION FROM APPOINTING AUDITORS 26/08/96

View Document

08/07/968 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9622 January 1996 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 COMPANY NAME CHANGED WEST DULWICH PRESS LIMITED CERTIFICATE ISSUED ON 11/01/96

View Document

10/01/9610 January 1996 EXEMPTION FROM APPOINTING AUDITORS 01/12/95

View Document

10/01/9610 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

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

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/01/927 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information