Advanced company searchLink opens in new window

WAYFAIRER TRAVEL LTD.

Company number 08184828

Filter by category

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)
14 Feb 2022 CH01 Director's details changed for Mr Tom Blakey on 1 February 2022
15 Dec 2021 CS01 03/09/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 13/06/2022
13 Sep 2021 AP01 Appointment of Mr. Jason Alwyn Stevens as a director on 13 September 2021
16 Jun 2021 AD01 Registered office address changed from 2430/2440 the Quadrant 2430/2440 the Quadrant Aztec West, Almondsbury Bristol BS32 4AQ England to 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 16 June 2021
16 Jun 2021 AD01 Registered office address changed from Broad Quay House 5th Floor Broad Quay House Bristol BS1 4DJ England to 2430/2440 the Quadrant 2430/2440 the Quadrant Aztec West, Almondsbury Bristol BS32 4AQ on 16 June 2021
17 Mar 2021 CH01 Director's details changed for Mr Tom Blakey on 17 March 2021
17 Mar 2021 TM01 Termination of appointment of Harry Prowse as a director on 16 March 2021
24 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2020 CS01 Confirmation statement made on 3 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 13/06/2022
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
22 May 2020 AA Micro company accounts made up to 31 December 2019
22 May 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 302,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2022.
23 Jan 2020 AP01 Appointment of Mr Harry Prowse as a director on 18 January 2020
07 Jan 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
03 Sep 2019 PSC02 Notification of Wft Holdings Pte. Ltd. as a person with significant control on 2 September 2019
02 Sep 2019 PSC07 Cessation of Thomas Blakey as a person with significant control on 2 September 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
13 May 2019 AD03 Register(s) moved to registered inspection location 426 Blackpool Road Ashton-on-Ribble Preston PR2 2DX
10 May 2019 AD02 Register inspection address has been changed from 426 Blackpool Road Ashton-on-Ribble Preston PR2 2DX England to 426 Blackpool Road Ashton-on-Ribble Preston PR2 2DX
10 May 2019 AD02 Register inspection address has been changed to 426 Blackpool Road Ashton-on-Ribble Preston PR2 2DX
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 13/06/2022
09 May 2019 PSC04 Change of details for Mr Thomas Blakey as a person with significant control on 9 May 2019
25 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
21 Jan 2019 AD01 Registered office address changed from 36 King Street Bristol BS1 4DZ England to Broad Quay House 5th Floor Broad Quay House Bristol BS1 4DJ on 21 January 2019