Vans 2 Go (Bristol) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2019)
  • 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

Financials

Last balance sheet date2019-06-30
Trade Debtors£1,530 0%
Employees£2 0%
Total assets£5,224 +2.25%

WINTERBOURNE VAN HIRE LIMITED

Details

Company type Private Limited Company, Active
Company Number 05855815
Record last updated Saturday, August 14, 2021 10:18:32 AM UTC
Official Address 3 Unit Bridge Road Industrial Estate Kingswood Rodway
There are 12 companies registered at this street
Locality Rodway
Region South Gloucestershire, England
Postal Code BS154TA
Sector Renting and leasing of cars and light motor vehicles

Charts

Visits

VANS 2 GO (BRISTOL) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-112024-82024-92025-22025-32025-52025-601

Searches

VANS 2 GO (BRISTOL) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-12024-901

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 23, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 30, 2020 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Aug 20, 2020 Appointment of a woman Appointment of a woman
Registry Aug 20, 2020 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Aug 20, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Dec 13, 2017 Appointment of a woman Appointment of a woman
Registry Jul 7, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jul 7, 2017 Persons with significant control Persons with significant control
Registry Jul 7, 2017 Persons with significant control 2599690... Persons with significant control 2599690...
Financials Mar 30, 2017 Annual accounts Annual accounts
Registry Jun 23, 2016 Annual return Annual return
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Mar 31, 2016 Annual accounts Annual accounts
Registry Sep 15, 2015 Annual return Annual return
Financials Mar 27, 2015 Annual accounts Annual accounts
Registry Jul 3, 2014 Annual return Annual return
Financials Mar 31, 2014 Annual accounts Annual accounts
Registry Jul 3, 2013 Annual return Annual return
Financials Mar 28, 2013 Annual accounts Annual accounts
Registry Aug 1, 2012 Annual return Annual return
Financials Mar 29, 2012 Annual accounts Annual accounts
Registry Sep 19, 2011 Annual return Annual return
Registry May 3, 2011 Change of registered office address Change of registered office address
Financials Apr 28, 2011 Annual accounts Annual accounts
Registry Sep 21, 2010 Annual return Annual return
Registry Sep 20, 2010 Change of particulars for director Change of particulars for director
Registry Sep 20, 2010 Change of particulars for director 2613412... Change of particulars for director 2613412...
Registry May 19, 2010 Company name change Company name change
Registry May 19, 2010 Change of name certificate Change of name certificate
Registry May 19, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Feb 8, 2010 Annual accounts Annual accounts
Registry Sep 24, 2009 Annual return Annual return
Registry Sep 8, 2009 Register of members in non-legible form Register of members in non-legible form
Financials Mar 13, 2009 Annual accounts Annual accounts
Registry Jan 19, 2009 Annual return Annual return
Registry Apr 25, 2008 Annual return 8417562... Annual return 8417562...
Registry Apr 25, 2008 Appointment of a person Appointment of a person
Financials Apr 8, 2008 Annual accounts Annual accounts
Registry Aug 29, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 3, 2006 Appointment of a person Appointment of a person
Registry Jul 7, 2006 Resignation of a person Resignation of a person
Registry Jul 7, 2006 Resignation of a person 1802309... Resignation of a person 1802309...
Registry Jul 6, 2006 Appointment of a person Appointment of a person
Registry Jul 6, 2006 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
Registry Jun 23, 2006 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 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)