About

Registered Number: 02020671
Date of Incorporation: 16/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Ashfield House, Resolution Road, Ashby-De-La-Zouch, Leicestershire, LE65 1HW

 

Universal Worldevents Travel Ltd was founded on 16 May 1986, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTOSH, Graham 30 November 2010 19 December 2013 1
WILSON, Jeremy Simon 01 August 2007 23 December 2011 1
WRIGHTON, Janet Mary N/A 09 December 2005 1
WRIGHTON, Keith Geoffrey N/A 28 April 2005 1
Secretary Name Appointed Resigned Total Appointments
DUROJAIYE, Oladoyin 29 March 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 24 October 2019
AP03 - Appointment of secretary 11 April 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 27 October 2016
TM01 - Termination of appointment of director 27 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 11 April 2014
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 27 June 2012
TM01 - Termination of appointment of director 19 March 2012
TM01 - Termination of appointment of director 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
AP01 - Appointment of director 25 October 2011
AR01 - Annual Return 18 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2011
TM01 - Termination of appointment of director 14 October 2011
AA01 - Change of accounting reference date 10 August 2011
AA - Annual Accounts 07 April 2011
CERTNM - Change of name certificate 28 February 2011
AA01 - Change of accounting reference date 01 February 2011
AP01 - Appointment of director 31 December 2010
CH03 - Change of particulars for secretary 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AR01 - Annual Return 07 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2010
AP01 - Appointment of director 06 December 2010
AUD - Auditor's letter of resignation 06 December 2010
AD01 - Change of registered office address 06 December 2010
AA - Annual Accounts 20 May 2010
AP01 - Appointment of director 18 January 2010
AR01 - Annual Return 12 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 23 October 2007
353a - Register of members in non-legible form 08 October 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 08 October 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 17 October 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
363a - Annual Return 11 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 08 July 2005
363a - Annual Return 22 October 2004
AA - Annual Accounts 14 October 2004
363a - Annual Return 16 October 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
AA - Annual Accounts 09 July 2003
363a - Annual Return 15 October 2002
AA - Annual Accounts 06 June 2002
287 - Change in situation or address of Registered Office 11 December 2001
363a - Annual Return 01 November 2001
353 - Register of members 01 November 2001
325 - Location of register of directors' interests in shares etc 01 November 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 November 2001
AA - Annual Accounts 26 June 2001
CERTNM - Change of name certificate 02 January 2001
363a - Annual Return 19 October 2000
AA - Annual Accounts 30 June 2000
363a - Annual Return 18 October 1999
AA - Annual Accounts 05 May 1999
363a - Annual Return 20 October 1998
288c - Notice of change of directors or secretaries or in their particulars 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 17 March 1998
225 - Change of Accounting Reference Date 27 February 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 13 November 1997
353a - Register of members in non-legible form 12 November 1997
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 12 November 1997
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 12 November 1997
287 - Change in situation or address of Registered Office 21 February 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 03 November 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 15 November 1995
MEM/ARTS - N/A 10 April 1995
RESOLUTIONS - N/A 27 March 1995
395 - Particulars of a mortgage or charge 10 March 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 26 October 1994
288 - N/A 25 July 1994
RESOLUTIONS - N/A 03 March 1994
RESOLUTIONS - N/A 03 March 1994
123 - Notice of increase in nominal capital 03 March 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 10 November 1993
RESOLUTIONS - N/A 14 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1993
AA - Annual Accounts 18 February 1993
363s - Annual Return 01 December 1992
RESOLUTIONS - N/A 18 October 1992
RESOLUTIONS - N/A 18 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1992
AA - Annual Accounts 24 August 1992
363a - Annual Return 28 November 1991
287 - Change in situation or address of Registered Office 28 November 1991
AA - Annual Accounts 11 November 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 17 October 1990
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 November 1989
363 - Annual Return 07 March 1989
MEM/ARTS - N/A 23 February 1989
RESOLUTIONS - N/A 16 February 1989
RESOLUTIONS - N/A 16 February 1989
PUC 2 - N/A 16 February 1989
123 - Notice of increase in nominal capital 16 February 1989
AA - Annual Accounts 15 February 1989
363 - Annual Return 08 July 1988
287 - Change in situation or address of Registered Office 19 August 1987
288 - N/A 21 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 December 1986
288 - N/A 09 December 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 06 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.