About

Registered Number: 04736762
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: 17 London Road, Alderley Edge, Cheshire, SK9 7JT

 

Founded in 2003, Worldwide Escapes Ltd has its registered office in Alderley Edge in Cheshire. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Sarah Emma 01 August 2003 - 1
DEVENPORT, Anita Maria 08 May 2013 18 August 2014 1

Filing History

Document Type Date
PSC04 - N/A 02 July 2020
MR01 - N/A 02 July 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 24 April 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 27 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 May 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 10 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 May 2016
AA - Annual Accounts 30 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 25 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2014
TM01 - Termination of appointment of director 18 August 2014
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 22 April 2014
CH01 - Change of particulars for director 22 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 March 2014
AA - Annual Accounts 03 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 October 2013
AR01 - Annual Return 16 May 2013
AP01 - Appointment of director 08 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AA - Annual Accounts 11 March 2010
RESOLUTIONS - N/A 02 September 2009
363a - Annual Return 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2009
RESOLUTIONS - N/A 22 April 2009
363a - Annual Return 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
123 - Notice of increase in nominal capital 22 April 2009
AA - Annual Accounts 03 April 2009
363s - Annual Return 25 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
123 - Notice of increase in nominal capital 18 April 2008
RESOLUTIONS - N/A 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
123 - Notice of increase in nominal capital 21 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
RESOLUTIONS - N/A 20 August 2007
363a - Annual Return 20 August 2007
363a - Annual Return 20 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
AA - Annual Accounts 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
363s - Annual Return 31 August 2006
363s - Annual Return 11 May 2006
RESOLUTIONS - N/A 08 May 2006
AA - Annual Accounts 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
123 - Notice of increase in nominal capital 08 May 2006
363a - Annual Return 17 February 2006
363a - Annual Return 09 February 2006
363s - Annual Return 12 May 2005
RESOLUTIONS - N/A 01 April 2005
AA - Annual Accounts 01 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
123 - Notice of increase in nominal capital 01 April 2005
363s - Annual Return 01 June 2004
395 - Particulars of a mortgage or charge 07 January 2004
RESOLUTIONS - N/A 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
123 - Notice of increase in nominal capital 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
225 - Change of Accounting Reference Date 16 October 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
287 - Change in situation or address of Registered Office 26 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2020 Outstanding

N/A

Charge of deposit 17 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.