(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 18, 2019 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 18, 2019 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 16, 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Jockey Farmhouse Watling Street Dunstable Bedfordshire LU6 3QP England to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on March 21, 2018
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 13, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL England to Jockey Farmhouse Watling Street Dunstable Bedfordshire LU6 3QP on May 25, 2016
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 14, 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Jockey Farmhouse Watling Street Dunstable Bedfordshire LU6 3QP England to Jockey Farmhouse Watling Street Dunstable Bedfordshire LU6 3QP on May 25, 2016
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O C 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL England to C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL on July 21, 2015
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 9 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GH to C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL on July 21, 2015
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 13, 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 13, 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 14, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 13, 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 13, 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 13, 2011 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 10, 2010. Old Address: Unit 8 Media Village Liscombe Park Soulbury Bucks LU7 0GH England
filed on: 10th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 13, 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to May 26, 2009
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On September 19, 2008 Director appointed
filed on: 19th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On September 12, 2008 Appointment terminated secretary
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On September 12, 2008 Secretary appointed
filed on: 12th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On September 12, 2008 Appointment terminated director
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed p & m caravans LIMITEDcertificate issued on 09/09/08
filed on: 6th, September 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 11th, August 2008
| accounts
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 21st, April 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/04/2008 from unit 2, media village liscombe park soulbury bucks LU7 0GE
filed on: 21st, April 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 21st, April 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to April 21, 2008
filed on: 21st, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 20th, November 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 20th, November 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to July 5, 2007
filed on: 5th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 5, 2007
filed on: 5th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On May 4, 2006 New secretary appointed
filed on: 4th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 4, 2006 New director appointed
filed on: 4th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 4, 2006 New secretary appointed
filed on: 4th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 4, 2006 New director appointed
filed on: 4th, May 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on April 20, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on April 20, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, May 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, April 2006
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, April 2006
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2006
| incorporation
|
Free Download
(21 pages)
|
(288b) On April 13, 2006 Secretary resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 13, 2006 Director resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 13, 2006 Secretary resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 13, 2006 Director resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|