- Company Overview for WORLD TRAVEL PROTECTION LIMITED (10577959)
- Filing history for WORLD TRAVEL PROTECTION LIMITED (10577959)
- People for WORLD TRAVEL PROTECTION LIMITED (10577959)
- Charges for WORLD TRAVEL PROTECTION LIMITED (10577959)
- More for WORLD TRAVEL PROTECTION LIMITED (10577959)
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) |
---|---|---|---|
19 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
10 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
25 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 28 October 2021
|
|
06 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 29 July 2021
|
|
08 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
04 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
13 Jan 2020 | TM01 | Termination of appointment of David Jason White as a director on 31 December 2019 | |
25 Nov 2019 | AAMD | Amended accounts for a small company made up to 31 December 2018 | |
16 Oct 2019 | AAMD | Amended accounts for a small company made up to 31 December 2018 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
03 Sep 2019 | AD01 | Registered office address changed from Level 4, Greenwood House 91-99 New London Road Chelmsford Essex CM2 0PP England to Parkview 82 Oxford Road Uxbridge UB8 1UX on 3 September 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Damien Dunne as a director on 7 August 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Cara Jane Morton as a director on 30 July 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
21 Dec 2018 | TM01 | Termination of appointment of Michael Patrick Cheere Emmett as a director on 15 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Ms Cara Jane Morton as a director on 14 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr David Jason White as a director on 19 December 2018 | |
18 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Aug 2018 | AD01 | Registered office address changed from L3, 31 Springfield Road Chelmsford Essex CM2 7JE United Kingdom to Level 4, Greenwood House 91-99 New London Road Chelmsford Essex CM2 0PP on 9 August 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2017 | TM01 | Termination of appointment of Mark David Steinberg as a director on 29 September 2017 | |
30 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 23 June 2017
|