(CS01) Confirmation statement with no updates 28th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 1st July 2023
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 6th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 20th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 28th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th November 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 15th, November 2018
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st October 2018: 20.00 GBP
filed on: 6th, November 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th September 2018
filed on: 28th, September 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th June 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th July 2016. New Address: Frost Street Farmhouse Frost Street Thurlbear Taunton Somerset TA3 5BA. Previous address: Frost Street Farm House Frost Street Thurlbear Taunton Somerset TA3 5BA
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th June 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th June 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th June 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th June 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Fields End Hillyfields Taunton Somerset TA1 2LU on 19th February 2012
filed on: 19th, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On 18th February 2012 director's details were changed
filed on: 19th, February 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed motorhome direct insurance LIMITEDcertificate issued on 08/12/11
filed on: 8th, December 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th June 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) 12th July 2011 - the day secretary's appointment was terminated
filed on: 12th, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2011
filed on: 12th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Motorhome Finance Ltd Bristol Road Brent Knoll, Highbridge Somerset TA9 4HG on 17th March 2011
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th June 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2010
filed on: 13th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 10th July 2009 with shareholders record
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 13th August 2008 with shareholders record
filed on: 13th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2008
filed on: 13th, August 2008
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed motorhome insurance direct LIMITEDcertificate issued on 24/06/08
filed on: 21st, June 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2007
| incorporation
|
Free Download
(12 pages)
|