About

Registered Number: 04305393
Date of Incorporation: 16/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Speedier Scaffolding Limited Manchester Road, Westhoughton, Bolton, BL5 3QH

 

Established in 2001, Travelcare World Ltd are based in Bolton, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLEY, Shaun 01 April 2014 - 1
MCMAHON, John 01 November 2001 24 September 2007 1
MCMAHON, Kay 01 November 2001 24 September 2007 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 20 November 2018
SH01 - Return of Allotment of shares 26 June 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 02 January 2018
SH01 - Return of Allotment of shares 21 July 2017
SH01 - Return of Allotment of shares 21 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 05 December 2016
CS01 - N/A 22 August 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 15 July 2015
SH01 - Return of Allotment of shares 24 June 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 18 September 2014
RESOLUTIONS - N/A 03 July 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 15 May 2014
RESOLUTIONS - N/A 01 April 2014
SH08 - Notice of name or other designation of class of shares 01 April 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 20 August 2013
AD01 - Change of registered office address 12 August 2013
CERTNM - Change of name certificate 05 August 2013
CONNOT - N/A 05 August 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 21 August 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AA - Annual Accounts 19 January 2010
CH01 - Change of particulars for director 29 October 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 07 October 2008
225 - Change of Accounting Reference Date 18 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
363s - Annual Return 28 August 2007
AA - Annual Accounts 19 August 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 31 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 01 June 2004
AA - Annual Accounts 02 December 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
363a - Annual Return 06 October 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
363a - Annual Return 22 August 2003
287 - Change in situation or address of Registered Office 22 August 2003
225 - Change of Accounting Reference Date 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
287 - Change in situation or address of Registered Office 21 February 2002
CERTNM - Change of name certificate 20 February 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.