About

Registered Number: 01336852
Date of Incorporation: 02/11/1977 (47 years and 5 months ago)
Company Status: Active
Registered Address: Wells House, 15 Elmfield Road, Bromley, Kent, BR1 1LS

 

Based in Bromley in Kent, Contiki Travel (U.K.) Ltd was registered on 02 November 1977, it's status at Companies House is "Active". The business has no directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 10 September 2019
AP01 - Appointment of director 24 July 2019
AA - Annual Accounts 16 July 2019
TM01 - Termination of appointment of director 29 May 2019
PSC04 - N/A 29 May 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 13 February 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 13 June 2017
MISC - Miscellaneous document 30 September 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 25 September 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 03 September 2013
CH03 - Change of particulars for secretary 03 September 2013
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 19 April 2013
AP01 - Appointment of director 22 February 2013
CH01 - Change of particulars for director 31 December 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 14 June 2012
TM01 - Termination of appointment of director 16 November 2011
AP01 - Appointment of director 16 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 29 August 2011
CH01 - Change of particulars for director 10 November 2010
AR01 - Annual Return 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
363a - Annual Return 21 August 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 10 April 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 16 June 2001
288b - Notice of resignation of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
363s - Annual Return 12 September 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 01 July 1999
288b - Notice of resignation of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
363s - Annual Return 10 August 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 11 September 1997
AA - Annual Accounts 17 September 1996
363a - Annual Return 17 September 1996
363s - Annual Return 22 August 1995
288 - N/A 15 May 1995
AA - Annual Accounts 18 April 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 08 June 1994
288 - N/A 08 May 1994
288 - N/A 08 May 1994
363x - Annual Return 19 August 1993
AA - Annual Accounts 11 May 1993
288 - N/A 19 April 1993
363x - Annual Return 22 September 1992
288 - N/A 29 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1992
288 - N/A 13 May 1992
AA - Annual Accounts 07 May 1992
288 - N/A 14 October 1991
288 - N/A 14 October 1991
363x - Annual Return 04 September 1991
288 - N/A 29 May 1991
AA - Annual Accounts 21 May 1991
288 - N/A 15 May 1991
RESOLUTIONS - N/A 03 January 1991
363 - Annual Return 03 January 1991
288 - N/A 03 January 1991
AA - Annual Accounts 23 April 1990
AA - Annual Accounts 08 March 1990
363 - Annual Return 08 March 1990
288 - N/A 07 December 1989
288 - N/A 27 September 1989
363 - Annual Return 26 October 1988
AA - Annual Accounts 28 September 1988
288 - N/A 13 June 1988
288 - N/A 11 December 1987
288 - N/A 11 December 1987
363 - Annual Return 11 December 1987
AA - Annual Accounts 21 October 1987
288 - N/A 17 August 1987
288 - N/A 17 August 1987
288 - N/A 21 March 1987
AA - Annual Accounts 12 August 1986
363 - Annual Return 12 August 1986
288 - N/A 13 May 1986
GAZ(U) - N/A 13 May 1986

Mortgages & Charges

Description Date Status Charge by
Charge 30 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.