WM TRAVEL LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Appointment of Mr Kevin Gale as a director on 2025-01-31

View Document

12/02/2512 February 2025 Termination of appointment of Alexandra Naomi Jensen as a director on 2025-01-31

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/07/2411 July 2024 Termination of appointment of Neil Tom Mcewan as a director on 2024-07-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

03/10/233 October 2023 Appointment of Ms Alexandra Naomi Jensen as a director on 2023-10-02

View Document

03/10/233 October 2023 Appointment of Mr Neil Rowland Miles as a director on 2023-10-02

View Document

01/08/231 August 2023 Termination of appointment of Thomas Findlay Stables as a director on 2023-07-27

View Document

20/07/2320 July 2023 Termination of appointment of David John Bradford as a director on 2023-07-14

View Document

20/07/2320 July 2023 Appointment of Mr Simon Callander as a director on 2023-07-20

View Document

20/07/2320 July 2023 Appointment of Mr Neil Tom Mcewan as a director on 2023-07-20

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

06/05/226 May 2022 Termination of appointment of Jennifer Naomi Myram as a secretary on 2022-05-06

View Document

02/12/212 December 2021 Register(s) moved to registered office address National Express House Digbeth Birmingham B5 6DD

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR THOMAS FINDLAY STABLES

View Document

14/05/1914 May 2019 SECRETARY APPOINTED JULIE WOOLLARD

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BONHAM

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED PAUL RICHARD BARLOW

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL ARNAOUTI

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

14/12/1714 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/12/1713 December 2017 SAIL ADDRESS CREATED

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY DIANNE ROBINSON

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MICHAEL ARNAOUTI

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED THOMAS DESMOND BONHAM

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER COATES

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

10/01/1310 January 2013 SECRETARY APPOINTED DIANNE ROBINSON

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA LEES

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/08/118 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/08/118 August 2011 ADOPT ARTICLES 19/07/2011

View Document

06/07/116 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL BARKER

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/09/107 September 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/06/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID HANCOCK / 05/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY COATES / 05/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES BARKER / 05/07/2010

View Document

28/07/1028 July 2010 SAIL ADDRESS CHANGED FROM: 7 TRITON SQUARE LONDON NW1 3HG UNITED KINGDOM

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID HANCOCK / 01/11/2009

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES BARKER / 16/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY COATES / 16/10/2009

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

15/07/0915 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 SECRETARY APPOINTED BARBARA LEES

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY JENNY CASSON

View Document

11/07/0811 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNY CASSON / 27/06/2008

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 51 BORDESLEY GREEN BIRMINGHAM B9 4QS

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 1 SOVEREIGN COURT 8 GRAHAM STREET BIRMINGHAM WEST MIDLANDS B1 3JR

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 COMPANY NAME CHANGED TRAVEL COVENTRY LIMITED CERTIFICATE ISSUED ON 01/08/03

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 COMPANY NAME CHANGED TRAVEL LONDON LIMITED CERTIFICATE ISSUED ON 05/03/03

View Document

04/08/024 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 COMPANY NAME CHANGED PENN PR AND ADVERTISING LIMITED CERTIFICATE ISSUED ON 03/08/01

View Document

05/01/015 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/09/008 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/996 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 S252 DISP LAYING ACC 19/07/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 S366A DISP HOLDING AGM 19/07/97

View Document

25/07/9725 July 1997 S386 DISP APP AUDS 19/07/97

View Document

22/07/9722 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9713 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/973 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9722 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/08/962 August 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 AUDITOR'S RESIGNATION

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: UNIT ONE, SOVEREIGN COURT GRAHAM STREET HOCKLEY BIRMINGHAM

View Document

20/09/9520 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/01/95

View Document

14/02/9514 February 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/948 August 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 NEW SECRETARY APPOINTED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 AUDITOR'S RESIGNATION

View Document

07/09/937 September 1993 SECRETARY RESIGNED

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: 61-71 VICTORIA STREET WESTMINSTER LONDON SW1H OXA

View Document

07/09/937 September 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

02/09/932 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/07/9326 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92 FROM: PARK GATE 21 TOTHILL STREET LONDON SW1H 9LL

View Document

10/08/9210 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/04/9118 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 £ NC 1000/10000 22/03/91

View Document

10/04/9110 April 1991 NC INC ALREADY ADJUSTED 22/03/91

View Document

08/10/908 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/903 October 1990 COMPANY NAME CHANGED SIGNBONUS LIMITED CERTIFICATE ISSUED ON 04/10/90

View Document

01/10/901 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9028 September 1990 ALTER MEM AND ARTS 03/09/90

View Document

27/09/9027 September 1990 REGISTERED OFFICE CHANGED ON 27/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/08/909 August 1990 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