About

Registered Number: 06213587
Date of Incorporation: 16/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 4 11 Concord House, 4 Montague Road, Bournemouth, BH5 2EP,

 

Founded in 2007, Tradewind Travel Ltd have registered office in Bournemouth, it's status is listed as "Active". We do not know the number of employees at this company. Tradewind Travel Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Anna Belinda 16 April 2007 - 1
HENNING, Dorothy Ann 07 June 2007 26 March 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 27 April 2019
TM01 - Termination of appointment of director 27 April 2019
AA - Annual Accounts 08 January 2019
AD01 - Change of registered office address 15 November 2018
CS01 - N/A 29 April 2018
CH01 - Change of particulars for director 29 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 24 April 2016
AD01 - Change of registered office address 24 April 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 04 January 2016
AD01 - Change of registered office address 27 May 2015
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 20 May 2015
AD01 - Change of registered office address 20 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2015
CH01 - Change of particulars for director 19 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 14 May 2012
AD01 - Change of registered office address 01 May 2012
AA - Annual Accounts 18 January 2012
CH01 - Change of particulars for director 05 January 2012
AD01 - Change of registered office address 05 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AA - Annual Accounts 01 February 2010
287 - Change in situation or address of Registered Office 08 July 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
287 - Change in situation or address of Registered Office 23 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 25 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.