- Company Overview for WST TRAVEL LIMITED (02599533)
- Filing history for WST TRAVEL LIMITED (02599533)
- People for WST TRAVEL LIMITED (02599533)
- Charges for WST TRAVEL LIMITED (02599533)
- More for WST TRAVEL LIMITED (02599533)
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) |
---|---|---|---|
12 Oct 2015 | MA | Memorandum and Articles of Association | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 10 September 2015
|
|
22 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
26 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
22 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
07 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
12 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
08 Mar 2013 | MISC | Section 519 | |
08 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
26 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 26 March 2012
|
|
24 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 Jun 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
20 Jun 2011 | AD01 | Registered office address changed from 181 Bristol Avenue Blackpool Lancashire FY2 0FA United Kingdom on 20 June 2011 | |
26 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Mar 2011 | AP01 | Appointment of Mr David Joseph Craven as a director | |
05 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Jan 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
26 Jan 2011 | TM01 | Termination of appointment of Harriet Coates as a director | |
26 Jan 2011 | TM02 | Termination of appointment of Hanah Livesey as a secretary |