Advanced company searchLink opens in new window

WORLDWIDE TRAVEL CLUB LIMITED

Company number 03006784

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2016 MISC Forms b & z convert to rs
13 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 16/12/2015
12 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 2
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 2
06 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
21 May 2015 AA Accounts for a dormant company made up to 11 January 2015
03 Sep 2014 AA Accounts for a dormant company made up to 11 January 2014
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
08 Aug 2014 AP01 Appointment of Andrew Paul Lang as a director on 30 June 2014
08 Aug 2014 TM01 Termination of appointment of Patrick Moynihan as a director on 30 June 2014
06 Mar 2014 CH01 Director's details changed for Mr Patrick Moynihan on 6 March 2014
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
28 Jun 2013 AA Accounts for a dormant company made up to 11 January 2013
14 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
05 Dec 2012 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012
04 Jul 2012 AA Accounts for a dormant company made up to 11 January 2012
15 Mar 2012 TM01 Termination of appointment of Paul Hemingway as a director
28 Feb 2012 AP01 Appointment of Mr Patrick Moynihan as a director
21 Feb 2012 AP02 Appointment of Cws (No.1) Limited as a director
15 Feb 2012 TM01 Termination of appointment of Michael Greenacre as a director
12 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
14 Jul 2011 AA Accounts for a dormant company made up to 11 January 2011
06 Jul 2011 TM01 Termination of appointment of Neil Braithwaite as a director
03 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010