VIKINGCOACHES.COM LTD

02772872
UNIT 2 RYDER CLOSE SWADLINCOTE DERBYSHIRE DE11 9EU

Documents

Documents
Date Category Description Pages
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 8 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2022 accounts Annual Accounts 8 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 8 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 8 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 8 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 8 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 officers Termination of appointment of director (Paul Bryan Garratt) 1 Buy now
04 Dec 2017 accounts Annual Accounts 7 Buy now
28 Sep 2017 mortgage Registration of a charge 23 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2016 accounts Annual Accounts 7 Buy now
19 Oct 2016 officers Termination of appointment of director (Mark William Gadsby) 2 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 officers Termination of appointment of director (Mark William Gadsby) 1 Buy now
23 Sep 2015 annual-return Annual Return 5 Buy now
23 Sep 2015 officers Change of particulars for director (Mr James Oaul Garratt) 2 Buy now
10 Sep 2015 accounts Annual Accounts 6 Buy now
14 Jul 2015 mortgage Registration of a charge 30 Buy now
07 Jul 2015 officers Termination of appointment of director (Graham Justin Hopkins) 1 Buy now
07 Jul 2015 officers Termination of appointment of director (Andrew Garratt) 1 Buy now
17 Jun 2015 officers Appointment of director (Mr Adam Collis Garratt) 2 Buy now
17 Jun 2015 officers Appointment of director (Mr James Oaul Garratt) 2 Buy now
17 Jun 2015 officers Appointment of director (Mr Paul Bryan Garratt) 2 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
12 Dec 2013 annual-return Annual Return 4 Buy now
26 Nov 2013 officers Change of particulars for director (Graham Justin Hopkins) 2 Buy now
26 Nov 2013 officers Change of particulars for director (Mark William Gadsby) 2 Buy now
26 Nov 2013 officers Termination of appointment of director (Gary Priest) 1 Buy now
11 Nov 2013 accounts Annual Accounts 4 Buy now
03 Jan 2013 annual-return Annual Return 6 Buy now
07 Aug 2012 officers Appointment of director (Mark William Gadsby) 3 Buy now
07 Aug 2012 officers Appointment of director (Gary Priest) 3 Buy now
18 Jul 2012 accounts Annual Accounts 5 Buy now
22 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
07 Feb 2012 officers Appointment of director (Graham Justin Hopkins) 2 Buy now
27 Jan 2012 annual-return Annual Return 3 Buy now
23 Jan 2012 officers Appointment of director (Andrew Garratt) 3 Buy now
23 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
21 Dec 2011 officers Termination of appointment of secretary (Shaun Cairns) 2 Buy now
21 Dec 2011 officers Termination of appointment of director (Fred Kinnear) 2 Buy now
21 Dec 2011 officers Termination of appointment of director (Shaun Cairns) 2 Buy now
30 Sep 2011 officers Appointment of director (Fred George Kinnear) 3 Buy now
29 Sep 2011 officers Termination of appointment of director (William Lightfoot) 2 Buy now
20 Jan 2011 accounts Annual Accounts 10 Buy now
03 Jan 2011 annual-return Annual Return 5 Buy now
05 Feb 2010 accounts Annual Accounts 10 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 officers Change of particulars for director (William Roy Lightfoot) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Shaun Fergusson Cairns) 2 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2009 annual-return Return made up to 11/12/08; full list of members 4 Buy now
07 Feb 2009 accounts Annual Accounts 11 Buy now
28 May 2008 annual-return Return made up to 11/12/07; full list of members 4 Buy now
28 May 2008 officers Appointment terminated director dawid wilson 1 Buy now
02 May 2008 accounts Annual Accounts 13 Buy now
30 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Oct 2007 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
08 Jan 2007 annual-return Return made up to 11/12/06; full list of members 7 Buy now
16 Oct 2006 accounts Annual Accounts 8 Buy now
11 May 2006 officers New secretary appointed;new director appointed 2 Buy now
11 May 2006 officers New director appointed 2 Buy now
25 Apr 2006 officers New director appointed 2 Buy now
25 Apr 2006 officers Director resigned 1 Buy now
24 Apr 2006 address Registered office changed on 24/04/06 from: bridge house ashley road hale altrincham cheshire WA14 2UT 1 Buy now
24 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
24 Apr 2006 officers Director resigned 1 Buy now
19 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Dec 2005 annual-return Return made up to 11/12/05; full list of members 7 Buy now
08 Jul 2005 accounts Annual Accounts 7 Buy now
29 Dec 2004 annual-return Return made up to 11/12/04; full list of members 7 Buy now
06 Dec 2004 accounts Annual Accounts 7 Buy now
03 Nov 2004 accounts Accounting reference date shortened from 30/06/05 to 31/12/04 1 Buy now
17 Dec 2003 accounts Annual Accounts 7 Buy now
13 Dec 2003 annual-return Return made up to 11/12/03; full list of members 7 Buy now
27 Jun 2003 officers Director's particulars changed 1 Buy now
06 Jun 2003 address Registered office changed on 06/06/03 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU 1 Buy now
24 Dec 2002 annual-return Return made up to 11/12/02; full list of members 6 Buy now
27 Nov 2002 mortgage Particulars of mortgage/charge 4 Buy now
20 Nov 2002 accounts Annual Accounts 6 Buy now
25 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
15 Jan 2002 annual-return Return made up to 11/12/01; full list of members 6 Buy now
28 Dec 2001 accounts Annual Accounts 6 Buy now
14 Jun 2001 officers Director's particulars changed 1 Buy now
12 Mar 2001 accounts Annual Accounts 6 Buy now
18 Dec 2000 annual-return Return made up to 11/12/00; full list of members 6 Buy now
30 Dec 1999 annual-return Return made up to 11/12/99; full list of members 7 Buy now
07 Dec 1999 accounts Annual Accounts 7 Buy now
21 Jan 1999 annual-return Return made up to 11/12/98; full list of members 7 Buy now