BD4TRAVEL LTD

Legal Department, Dnata Travel, Glendale House Glendale Avenue Legal Department, Dnata Travel, Glendale House Glendale Avenue, Deeside, CH5 2DL, United Kingdom
StatusACTIVE
Company No.09344166
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

BD4TRAVEL LTD is an active private limited company with number 09344166. It was incorporated 9 years, 5 months, 25 days ago, on 08 December 2014. The company address is Legal Department, Dnata Travel, Glendale House Glendale Avenue Legal Department, Dnata Travel, Glendale House Glendale Avenue, Deeside, CH5 2DL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Constantine Bevan

Change date: 2023-09-28

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-26

Officer name: Mr John Constantine Bevan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Lee Russell

Appointment date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-26

Officer name: Asif Hamza Parkar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr John Constantine Bevan

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Allen

Termination date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-16

Officer name: Philip Clay Wolf

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-08

Officer name: Stephen John Allen

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Charles Richard Andrew

Termination date: 2020-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Capital cancellation shares

Date: 15 Jan 2020

Action Date: 18 Nov 2019

Category: Capital

Type: SH06

Capital : 54.8291 GBP

Date: 2019-11-18

Documents

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-31

Psc name: Dnata Travel Holdings Uk Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 22 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jul 2019

Action Date: 22 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-22

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2018

Action Date: 22 Nov 2018

Category: Capital

Type: SH01

Capital : 57.5291 GBP

Date: 2018-11-22

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Dec 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Dec 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 11 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hussein Kanji

Termination date: 2018-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-22

Officer name: Simon John Breakwell

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Asif Parkar

Appointment date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Charles Richard Andrew

Appointment date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Clay Wolf

Appointment date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melanie Sickenberger

Appointment date: 2018-11-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093441660001

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dnata Travel Holdings Uk Limited

Notification date: 2018-11-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Old address: Cornerstone House Midland Way Thornbury Bristol BS35 2BS United Kingdom

New address: Legal Department, Dnata Travel, Glendale House Glendale Avenue Sandycroft Deeside CH5 2DL

Change date: 2018-12-03

Documents

View document PDF

Change account reference date company current extended

Date: 03 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: 3 Upper Belgrave Road Bristol BS8 2XQ

New address: Cornerstone House Midland Way Thornbury Bristol BS35 2BS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 15 May 2018

Action Date: 05 May 2015

Category: Capital

Type: RP04SH01

Date: 2015-05-05

Capital : 1,720.84 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 15 May 2018

Action Date: 05 May 2015

Category: Capital

Type: RP04SH01

Date: 2015-05-05

Capital : 48.76 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2017

Action Date: 13 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-13

Charge number: 093441660001

Documents

View document PDF

Resolution

Date: 20 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Jun 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2017

Action Date: 13 Mar 2017

Category: Capital

Type: SH01

Capital : 54.1296 GBP

Date: 2017-03-13

Documents

View document PDF

Resolution

Date: 21 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 06 Oct 2016

Category: Capital

Type: SH01

Capital : 47.0275 GBP

Date: 2016-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

New address: 3 Upper Belgrave Road Bristol BS8 2XQ

Change date: 2016-06-30

Old address: The Orchard Church Road Thornbury Bristol BS35 1HL

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 05 May 2015

Category: Capital

Type: SH01

Date: 2015-05-05

Capital : 45.9850 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Breakwell

Change date: 2015-06-03

Documents

View document PDF

Resolution

Date: 05 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 May 2015

Action Date: 05 May 2015

Category: Capital

Type: SH01

Date: 2015-05-05

Capital : 21.7600 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-05

Officer name: Mr Simon John Breakwell

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-05

Officer name: Mr Hussein Kanji

Documents

View document PDF

Incorporation company

Date: 08 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03909508
Status:ACTIVE
Category:Private Limited Company

BLACKPOOL CITIZENS ADVICE BUREAU

6-10 WHITEGATE DRIVE,BLACKPOOL,FY3 9AQ

Number:06787075
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HSD GAS & ELECTRIC SERVICES LTD

30 HONEYSUCKLE CLOSE,SOUTHALL,UB1 1AZ

Number:11562374
Status:ACTIVE
Category:Private Limited Company

I&A TRANS GROUP LTD

8 PITFIELD HOUSE,BRAINTREE,CM7 1FH

Number:10680061
Status:ACTIVE
Category:Private Limited Company

NATURELLE RETAIL LTD.

18 NORTH STREET,GLENROTHES,KY7 5NA

Number:SC517464
Status:ACTIVE
Category:Private Limited Company

SWIFT CARPET FITTING LIMITED

38 ST. AIDANS STREET,GATESHEAD,NE8 1YA

Number:09615588
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source