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

Travelzest Uk Retail LTD

VFB HOLIDAYS LIMITED

Details

Company type Private Limited Company, Active
Company Number 01159206
Record last updated Wednesday, October 9, 2013 6:13:40 AM UTC
Official Address Farm Cottage Wedmore And Mark
There are 25 companies registered at this street
Postal Code BS284UG
Sector tour, operator

Charts

Visits

TRAVELZEST UK RETAIL LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Aug 14, 2013 Resignation of one Director Resignation of one Director
Registry Jul 11, 2013 Annual return Annual return
Registry Jul 12, 2012 Annual return 1159... Annual return 1159...
Financials May 14, 2012 Annual accounts Annual accounts
Registry Apr 4, 2012 Resignation of one Director Resignation of one Director
Registry Feb 24, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jan 9, 2012 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Jul 13, 2011 Annual return Annual return
Financials May 12, 2011 Annual accounts Annual accounts
Registry Oct 15, 2010 Change of name certificate Change of name certificate
Registry Oct 15, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 15, 2010 Company name change Company name change
Registry Jul 12, 2010 Annual return Annual return
Financials Apr 14, 2010 Annual accounts Annual accounts
Registry Nov 8, 2009 Resignation of one Director Resignation of one Director
Registry Nov 8, 2009 Resignation of one Director 1159... Resignation of one Director 1159...
Registry Sep 20, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 13, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 5, 2009 Resignation of a secretary Resignation of a secretary
Registry Aug 1, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 27, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 22, 2009 Company name change Company name change
Registry Jul 21, 2009 Annual return Annual return
Registry Jul 21, 2009 Change of name certificate Change of name certificate
Registry Jul 4, 2009 Resignation of a director Resignation of a director
Registry Jul 4, 2009 Resignation of a director 1159... Resignation of a director 1159...
Registry Jun 25, 2009 Appointment of a man as Director Appointment of a man as Director
Financials May 1, 2009 Annual accounts Annual accounts
Registry Sep 23, 2008 Resignation of a director Resignation of a director
Registry Aug 6, 2008 Annual return Annual return
Registry Jun 23, 2008 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 Jun 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1159... Declaration of satisfaction in full or in part of a mortgage or charge 1159...
Financials May 22, 2008 Annual accounts Annual accounts
Registry Aug 1, 2007 Annual return Annual return
Registry May 15, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Apr 21, 2007 Annual accounts Annual accounts
Registry Mar 15, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 18, 2006 Change in situation or address of registered office 1159... Change in situation or address of registered office 1159...
Registry Nov 21, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 20, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 5, 2006 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 Oct 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1159... Declaration of satisfaction in full or in part of a mortgage or charge 1159...
Registry Oct 3, 2006 Appointment of a director Appointment of a director
Registry Sep 28, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 8, 2006 Annual return Annual return
Registry Apr 28, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 27, 2006 Annual accounts Annual accounts
Registry Jan 28, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 14, 2005 Resignation of a director Resignation of a director
Registry Dec 14, 2005 Resignation of a director 1159... Resignation of a director 1159...
Registry Dec 14, 2005 Appointment of a director Appointment of a director
Registry Dec 14, 2005 Resignation of a director Resignation of a director
Registry Jul 18, 2005 Annual return Annual return
Financials Jul 2, 2005 Annual accounts Annual accounts
Registry Feb 11, 2005 Appointment of a director Appointment of a director
Registry Jul 19, 2004 Annual return Annual return
Registry Jun 15, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 15, 2004 Notice of change of directors or secretaries or in their particulars 1159... Notice of change of directors or secretaries or in their particulars 1159...
Financials Apr 22, 2004 Annual accounts Annual accounts
Registry Oct 29, 2003 Appointment of a director Appointment of a director
Registry Oct 14, 2003 Miscellaneous document Miscellaneous document
Registry Jul 21, 2003 Annual return Annual return
Financials Mar 7, 2003 Annual accounts Annual accounts
Registry Oct 1, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Aug 22, 2002 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Aug 22, 2002 Declaration that part of the property or undertaking charges 1159... Declaration that part of the property or undertaking charges 1159...
Registry Jul 30, 2002 Annual return Annual return
Financials Feb 27, 2002 Annual accounts Annual accounts
Registry Jul 19, 2001 Annual return Annual return
Financials Mar 14, 2001 Annual accounts Annual accounts
Registry Jul 17, 2000 Annual return Annual return
Financials Feb 23, 2000 Annual accounts Annual accounts
Registry Jul 9, 1999 Annual return Annual return
Financials Mar 23, 1999 Annual accounts Annual accounts
Registry Jul 16, 1998 Annual return Annual return
Financials Apr 7, 1998 Annual accounts Annual accounts
Registry Jul 17, 1997 Annual return Annual return
Financials Mar 13, 1997 Annual accounts Annual accounts
Registry Feb 20, 1997 Resignation of a director Resignation of a director
Registry Feb 20, 1997 Resignation of a director 1159... Resignation of a director 1159...
Financials Aug 29, 1996 Annual accounts Annual accounts
Registry Jul 17, 1996 Annual return Annual return
Registry May 17, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 2, 1996 Director resigned, new director appointed 1159... Director resigned, new director appointed 1159...
Registry Aug 9, 1995 Annual return Annual return
Financials Mar 21, 1995 Annual accounts Annual accounts
Registry Jul 11, 1994 Director's particulars changed Director's particulars changed
Registry Jul 11, 1994 Annual return Annual return
Registry Jul 11, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 2, 1994 Director resigned, new director appointed 1159... Director resigned, new director appointed 1159...
Financials Feb 21, 1994 Annual accounts Annual accounts
Registry Sep 15, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 4, 1993 Director's particulars changed Director's particulars changed
Registry Aug 4, 1993 Annual return Annual return
Registry Jul 21, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 14, 1993 Annual accounts Annual accounts
Registry Jan 13, 1993 Elective resolution Elective resolution
Registry Aug 18, 1992 Annual return Annual return
Registry Jul 1, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 19, 1992 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 Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy