Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Salop Caravans (Cosford) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£435,965 -3.16%
Employees£12 0%
Total assets£858,546 +0.40%

Details

Company type Private Limited Company, Active
Company Number 01700064
Record last updated Friday, February 3, 2023 3:21:24 PM UTC
Official Address Salop Caravans (Cosford) Ltd Newport Road Severn Valley
There are 2 companies registered at this street
Locality Severn Valley
Region Shropshire, England
Postal Code SY56QS
Sector Sale of other motor vehicles

Charts

Visits

SALOP CARAVANS (COSFORD) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-72020-82024-82024-102025-12025-30123

Searches

SALOP CARAVANS (COSFORD) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-201

Directors

Document Type Publication date Download link
Registry Feb 2, 2023 Appointment of a woman Appointment of a woman
Registry Apr 1, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Mar 11, 2020 Two appointments: a man and a person Two appointments: a man and a person
Registry Mar 11, 2020 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Mar 11, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 11, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Jun 11, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 29, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Sep 16, 2013 Annual return Annual return
Financials Sep 12, 2013 Annual accounts Annual accounts
Registry Sep 10, 2012 Annual return Annual return
Financials Jun 11, 2012 Annual accounts Annual accounts
Registry Sep 6, 2011 Annual return Annual return
Financials Aug 18, 2011 Annual accounts Annual accounts
Registry Sep 6, 2010 Annual return Annual return
Financials Apr 21, 2010 Annual accounts Annual accounts
Registry Sep 3, 2009 Annual return Annual return
Financials Jun 18, 2009 Annual accounts Annual accounts
Registry Sep 5, 2008 Annual return Annual return
Financials Jun 20, 2008 Annual accounts Annual accounts
Registry Sep 4, 2007 Annual return Annual return
Registry Sep 4, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 4, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Sep 4, 2007 Register of members Register of members
Financials Jul 12, 2007 Annual accounts Annual accounts
Registry Jul 2, 2007 Change of accounting reference date Change of accounting reference date
Registry May 11, 2007 Resignation of a director Resignation of a director
Registry Apr 20, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 20, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 19, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 5, 2006 Annual return Annual return
Registry Mar 24, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 22, 2005 Annual accounts Annual accounts
Registry Oct 28, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Sep 5, 2005 Annual return Annual return
Registry Sep 5, 2005 Resignation of a director Resignation of a director
Financials Jan 20, 2005 Annual accounts Annual accounts
Registry Dec 23, 2004 Appointment of a director Appointment of a director
Registry Dec 20, 2004 Appointment of a director 1700... Appointment of a director 1700...
Registry Sep 3, 2004 Annual return Annual return
Registry Feb 3, 2004 Auditor's letter of resignation Auditor's letter of resignation
Financials Dec 12, 2003 Annual accounts Annual accounts
Registry Sep 10, 2003 Annual return Annual return
Financials Dec 10, 2002 Annual accounts Annual accounts
Registry Oct 24, 2002 Annual return Annual return
Financials Nov 26, 2001 Annual accounts Annual accounts
Registry Sep 5, 2001 Annual return Annual return
Financials Nov 30, 2000 Annual accounts Annual accounts
Registry Sep 7, 2000 Annual return Annual return
Registry May 4, 2000 Change of accounting reference date Change of accounting reference date
Financials Dec 2, 1999 Annual accounts Annual accounts
Registry Sep 8, 1999 Annual return Annual return
Registry Sep 7, 1998 Annual return 1700... Annual return 1700...
Financials Aug 26, 1998 Annual accounts Annual accounts
Registry Sep 4, 1997 Annual return Annual return
Financials Aug 5, 1997 Annual accounts Annual accounts
Registry Sep 9, 1996 Annual return Annual return
Financials Aug 23, 1996 Annual accounts Annual accounts
Financials Sep 6, 1995 Annual accounts 1700... Annual accounts 1700...
Registry Sep 6, 1995 Annual return Annual return
Registry Sep 8, 1994 Director's particulars changed Director's particulars changed
Registry Sep 8, 1994 Annual return Annual return
Financials Aug 30, 1994 Annual accounts Annual accounts
Registry Apr 7, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 14, 1994 Director resigned, new director appointed 1700... Director resigned, new director appointed 1700...
Registry Mar 10, 1994 Memorandum of association Memorandum of association
Registry Feb 17, 1994 Appointment of a man as Secretary and Accoutant Appointment of a man as Secretary and Accoutant
Registry Feb 7, 1994 Change of name certificate Change of name certificate
Registry Sep 9, 1993 Registered office changed Registered office changed
Registry Sep 9, 1993 Annual return Annual return
Registry Sep 9, 1993 Director's particulars changed Director's particulars changed
Financials Jun 21, 1993 Annual accounts Annual accounts
Registry Sep 28, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 18, 1992 Annual return Annual return
Registry Sep 18, 1992 Director's particulars changed Director's particulars changed
Financials Aug 21, 1992 Annual accounts Annual accounts
Registry Sep 6, 1991 Annual return Annual return
Registry Sep 3, 1991 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Financials Jul 26, 1991 Annual accounts Annual accounts
Registry Jul 16, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 1, 1991 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Sep 21, 1990 Annual accounts Annual accounts
Registry Sep 21, 1990 Annual return Annual return
Registry Jun 8, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 4, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 28, 1989 Particulars of a mortgage or charge 1700... Particulars of a mortgage or charge 1700...
Financials Sep 8, 1989 Annual accounts Annual accounts
Registry Sep 8, 1989 Annual return Annual return
Financials Oct 19, 1988 Annual accounts Annual accounts
Registry Oct 19, 1988 Annual return Annual return
Registry Nov 12, 1987 Annual return 1700... Annual return 1700...
Financials Nov 12, 1987 Annual accounts Annual accounts
Registry Aug 14, 1986 Annual return Annual return
Financials Aug 14, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)