DONEGAL TRAVEL LIMITED

04674139
14B APPLETREE ROAD STANFREE CHESTERFIELD DERBYSHIRE S44 6AJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 3 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 3 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 10 Buy now
28 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 3 Buy now
08 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 2 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 accounts Annual Accounts 3 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 accounts Annual Accounts 3 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Nov 2016 accounts Annual Accounts 4 Buy now
15 Apr 2016 annual-return Annual Return 5 Buy now
18 Nov 2015 accounts Annual Accounts 4 Buy now
17 Apr 2015 annual-return Annual Return 5 Buy now
20 Nov 2014 officers Termination of appointment of director (Eamonn Sweeney) 1 Buy now
20 Nov 2014 accounts Annual Accounts 4 Buy now
04 Apr 2014 annual-return Annual Return 6 Buy now
31 Oct 2013 accounts Annual Accounts 4 Buy now
16 Apr 2013 annual-return Annual Return 6 Buy now
05 Sep 2012 accounts Annual Accounts 5 Buy now
04 Apr 2012 annual-return Annual Return 6 Buy now
28 Apr 2011 capital Return of Allotment of shares 3 Buy now
28 Apr 2011 annual-return Annual Return 6 Buy now
21 Apr 2011 accounts Annual Accounts 4 Buy now
25 Jun 2010 accounts Annual Accounts 6 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
11 May 2010 officers Change of particulars for director (Maureen Elaine Sweeney) 2 Buy now
11 May 2010 officers Change of particulars for director (Rose Sweeney) 2 Buy now
11 May 2010 officers Change of particulars for director (Eamonn Sweeney) 2 Buy now
19 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Nov 2009 accounts Annual Accounts 8 Buy now
31 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
14 May 2009 annual-return Return made up to 21/02/09; full list of members 4 Buy now
19 Feb 2009 annual-return Return made up to 21/02/08; full list of members 4 Buy now
18 Nov 2008 accounts Annual Accounts 6 Buy now
02 Jul 2007 accounts Annual Accounts 8 Buy now
18 Jun 2007 annual-return Return made up to 21/02/07; full list of members 7 Buy now
28 Jun 2006 accounts Annual Accounts 7 Buy now
24 Feb 2006 annual-return Return made up to 21/02/06; full list of members 7 Buy now
21 Jun 2005 accounts Annual Accounts 5 Buy now
22 Feb 2005 annual-return Return made up to 21/02/05; full list of members 7 Buy now
08 Nov 2004 accounts Annual Accounts 3 Buy now
07 Jun 2004 annual-return Return made up to 21/02/04; full list of members 6 Buy now
04 Jun 2004 capital Ad 05/05/04--------- £ si 1@1=1 £ ic 2/3 3 Buy now
04 Jun 2004 officers New director appointed 2 Buy now
19 May 2004 officers Secretary resigned 1 Buy now
19 May 2004 officers Director resigned 1 Buy now
19 May 2004 officers Director's particulars changed 1 Buy now
19 May 2004 officers Secretary's particulars changed 1 Buy now
18 May 2004 officers New director appointed 2 Buy now
18 May 2004 officers New secretary appointed;new director appointed 2 Buy now
18 May 2004 address Registered office changed on 18/05/04 from: 12-14 saint marys street newport shropshire TF10 7AB 1 Buy now
10 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2003 incorporation Incorporation Company 10 Buy now