The Vale Of LLangollen Travel Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 4, 2014)
  • all other documents available
  • original incorporation documents
  • 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

VALE OF LLANGOLLEN TOURS LIMITED

Details

Company type Private Limited Company, Active
Company Number 03014391
Record last updated Monday, April 23, 2018 10:44:24 AM UTC
Official Address 11 Unit Vauxhall Industrial Estate Ruabon Nr Wrexham Johnstown
There are 33 companies registered at this street
Locality Johnstown
Region Wales
Postal Code LL146UY
Sector Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Charts

Visits

THE VALE OF LLANGOLLEN TRAVEL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22022-122024-72024-92025-32025-42025-50123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 11, 2017 Two appointments: 2 women Two appointments: 2 women
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Sep 2, 2014 Change of particulars for director Change of particulars for director
Registry Sep 2, 2014 Change of particulars for director 3014... Change of particulars for director 3014...
Registry Sep 2, 2014 Change of particulars for secretary Change of particulars for secretary
Registry Feb 18, 2014 Annual return Annual return
Financials Jan 4, 2014 Annual accounts Annual accounts
Registry Feb 13, 2013 Annual return Annual return
Financials Jan 3, 2013 Annual accounts Annual accounts
Registry Feb 13, 2012 Annual return Annual return
Financials Jan 4, 2012 Annual accounts Annual accounts
Registry May 25, 2011 Change of registered office address Change of registered office address
Registry Feb 11, 2011 Annual return Annual return
Registry Jan 28, 2011 Change of particulars for director Change of particulars for director
Financials Sep 14, 2010 Annual accounts Annual accounts
Registry Aug 6, 2010 Resignation of one Director Resignation of one Director
Registry Aug 6, 2010 Resignation of one Director 3014... Resignation of one Director 3014...
Registry Aug 5, 2010 Resignation of 2 people: one Administrator, one Busman and one Director (a man) Resignation of 2 people: one Administrator, one Busman and one Director (a man)
Registry Jun 15, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 14, 2010 Statement of satisfaction in full or in part of mortgage or charge 3014... Statement of satisfaction in full or in part of mortgage or charge 3014...
Registry Jun 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 14, 2010 Statement of satisfaction in full or in part of mortgage or charge 3014... Statement of satisfaction in full or in part of mortgage or charge 3014...
Registry Jun 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 5, 2010 Annual return Annual return
Financials Feb 1, 2010 Annual accounts Annual accounts
Registry Feb 24, 2009 Annual return Annual return
Registry Feb 11, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 16, 2009 Annual accounts Annual accounts
Registry May 22, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 2008 Appointment of a director Appointment of a director
Registry Apr 28, 2008 Appointment of a director 3014... Appointment of a director 3014...
Registry Apr 28, 2008 Appointment of a director Appointment of a director
Registry Apr 28, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 28, 2008 Resignation of a director Resignation of a director
Registry Apr 28, 2008 Resignation of a director 3014... Resignation of a director 3014...
Registry Apr 28, 2008 Resignation of a director Resignation of a director
Registry Apr 23, 2008 Seven appointments: 6 men and a woman Seven appointments: 6 men and a woman
Registry Jan 29, 2008 Annual return Annual return
Registry Jan 29, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 10, 2008 Annual accounts Annual accounts
Registry Mar 14, 2007 Annual return Annual return
Registry Mar 14, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 7, 2007 Annual accounts Annual accounts
Registry Feb 10, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 10, 2006 Annual return Annual return
Financials Jan 17, 2006 Annual accounts Annual accounts
Registry Feb 28, 2005 Annual return Annual return
Registry Feb 28, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jan 29, 2005 Annual accounts Annual accounts
Registry Feb 19, 2004 Annual return Annual return
Financials Nov 6, 2003 Annual accounts Annual accounts
Financials Apr 1, 2003 Annual accounts 3014... Annual accounts 3014...
Registry Feb 12, 2003 Annual return Annual return
Registry Feb 12, 2002 Annual return 3014... Annual return 3014...
Financials Aug 24, 2001 Annual accounts Annual accounts
Registry Mar 7, 2001 Annual return Annual return
Financials Jan 21, 2001 Annual accounts Annual accounts
Financials Mar 7, 2000 Annual accounts 3014... Annual accounts 3014...
Registry Feb 25, 2000 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Feb 25, 2000 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Feb 22, 2000 Annual return Annual return
Registry Aug 5, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 17, 1999 Annual return Annual return
Financials Jan 12, 1999 Annual accounts Annual accounts
Registry Nov 20, 1998 Resignation of a director Resignation of a director
Registry Aug 9, 1998 Resignation of one Director (a man) and one Coach Operator Resignation of one Director (a man) and one Coach Operator
Registry Feb 1, 1998 Annual return Annual return
Financials Dec 9, 1997 Annual accounts Annual accounts
Registry May 2, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 27, 1997 Annual return Annual return
Financials Oct 7, 1996 Annual accounts Annual accounts
Registry Apr 1, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 27, 1996 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Feb 22, 1996 Annual return Annual return
Registry Feb 6, 1996 Ad --------- Ad ---------
Registry Sep 25, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Aug 25, 1995 Nc inc already adjusted Nc inc already adjusted
Registry Aug 25, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Aug 25, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 26, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 26, 1995 Particulars of a mortgage or charge 3014... Particulars of a mortgage or charge 3014...
Registry Feb 9, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 6, 1995 Company name change Company name change
Registry Feb 3, 1995 Change of name certificate Change of name certificate
Registry Feb 3, 1995 Change of name certificate 3014... Change of name certificate 3014...
Registry Jan 25, 1995 Six appointments: a woman, 2 companies and 3 men,: a woman, 2 companies and 3 men Six appointments: a woman, 2 companies and 3 men,: a woman, 2 companies and 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)