Advanced company searchLink opens in new window

VIKINGCOACHES.COM LTD

Company number 02772872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2015 TM01 Termination of appointment of Graham Justin Hopkins as a director on 30 June 2015
07 Jul 2015 TM01 Termination of appointment of Andrew Garratt as a director on 30 June 2015
17 Jun 2015 AP01 Appointment of Mr Adam Collis Garratt as a director on 17 June 2015
17 Jun 2015 AP01 Appointment of Mr James Oaul Garratt as a director on 17 June 2015
17 Jun 2015 AP01 Appointment of Mr Paul Bryan Garratt as a director on 17 June 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
12 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
26 Nov 2013 CH01 Director's details changed for Graham Justin Hopkins on 25 November 2013
26 Nov 2013 CH01 Director's details changed for Mark William Gadsby on 25 November 2013
26 Nov 2013 TM01 Termination of appointment of Gary Priest as a director
11 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
07 Aug 2012 AP01 Appointment of Mark William Gadsby as a director
07 Aug 2012 AP01 Appointment of Gary Priest as a director
18 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 CERTNM Company name changed protours LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-16
  • NM01 ‐ Change of name by resolution
07 Feb 2012 AP01 Appointment of Graham Justin Hopkins as a director
27 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
23 Jan 2012 AP01 Appointment of Andrew Garratt as a director
23 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2011 TM02 Termination of appointment of Shaun Cairns as a secretary
21 Dec 2011 TM01 Termination of appointment of Fred Kinnear as a director