PENCOED 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
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 17 ST ANDREWS CRESCENT CARDIFF SOUTH GLAMORGAN CF1 3DB

View Document

28/10/1928 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/10/1811 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/07/1527 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/07/1325 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/07/1220 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE KIM COOK / 01/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LOUISE TALBOT / 01/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

09/02/109 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/0817 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 8 MINFFRWD CLOSE, PENCOED, BRIDGEND, MID GLAMORGAN CF35 6SE

View Document

23/07/0223 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS; AMEND

View Document

01/06/991 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

28/05/9928 May 1999 EXEMPTION FROM APPOINTING AUDITORS 31/07/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

09/05/989 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: 8 MINFFRWD CLOSE, PENCOED, BRIDGEND, MID GLAMORGAN CF35 6SE

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF S GLAMORGAN, CF4 3LX

View Document

16/07/9716 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information