(AD01) Change of registered address from Unit 5, Great Cliffe Court Great Cliffe Road Dodworth Barnsley S75 3SP England on Mon, 20th Nov 2023 to Suite 0314, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Nov 2023 new director was appointed.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 16th Nov 2023
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) On Thu, 29th Jun 2023 new director was appointed.
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 29th Jun 2023
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Robinsons Caravans Ltd Ringwood Road Brimington Chesterfield S43 1DG England on Thu, 25th May 2023 to Unit 5, Great Cliffe Court Great Cliffe Road Dodworth Barnsley S75 3SP
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 18th Apr 2023
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Dec 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 31st Jul 2021 to Thu, 31st Dec 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Jul 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(12 pages)
|
(AP01) On Sat, 1st Aug 2020 new director was appointed.
filed on: 1st, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Jun 2020 new director was appointed.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old Co-Op Buildinbg 11 Railway Street Glossop SK13 7AG England on Wed, 24th Jun 2020 to Robinsons Caravans Ltd Ringwood Road Brimington Chesterfield S43 1DG
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 9th Jun 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 9th Jun 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 9th Jun 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 9th Jun 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 9th Jun 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Jul 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On Wed, 11th Oct 2017 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Oct 2017 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Oct 2017 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Oct 2017 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Oct 2017 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Mon, 18th Sep 2017
filed on: 19th, October 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, October 2017
| resolution
|
Free Download
(14 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, October 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 11th Oct 2017: 1000.00 GBP
filed on: 16th, October 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 3 North Street Oadby Leicester LE2 5AH on Fri, 2nd Jun 2017 to The Old Co-Op Buildinbg 11 Railway Street Glossop SK13 7AG
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 11th May 2017 new director was appointed.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 11th May 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th May 2016
filed on: 23rd, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 23rd Sep 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for the year ending on Tue, 31st Dec 2013
filed on: 6th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Dec 2013
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Jan 2014 new director was appointed.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Oct 2013
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Oct 2013
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Oct 2013
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Oct 2013
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Oct 2013
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 25th Oct 2013. Old Address: Bowdon House Juniper Business Park Scott Drive Altrincham Cheshire WA15 8AB United Kingdom
filed on: 25th, October 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2012
| incorporation
|
Free Download
(40 pages)
|
(CH01) On Fri, 7th Dec 2012 director's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|