NORTH WALES CARAVAN SALES CO. LIMITED (THE)
Status | ACTIVE |
Company No. | 01030727 |
Category | Private Limited Company |
Incorporated | 11 Nov 1971 |
Age | 52 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
NORTH WALES CARAVAN SALES CO. LIMITED (THE) is an active private limited company with number 01030727. It was incorporated 52 years, 6 months, 17 days ago, on 11 November 1971. The company address is C/O Champion Allwoods Limited 2nd Floor Refuge House C/O Champion Allwoods Limited 2nd Floor Refuge House, Chester, CH1 2LE, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type dormant
Date: 18 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type dormant
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Change person director company with change date
Date: 24 Feb 2022
Action Date: 20 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-20
Officer name: Mr Joseph Frank Lyons Mound
Documents
Accounts with accounts type dormant
Date: 26 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type dormant
Date: 22 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type dormant
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type dormant
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type dormant
Date: 04 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type dormant
Date: 19 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change account reference date company previous extended
Date: 15 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
New date: 2016-01-31
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-23
Officer name: Mr Geoffrey Frank Lyons Mound Jnr
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Lyons Mound
Change date: 2015-09-23
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-23
Officer name: Mr Joseph Frank Lyons Mound
Documents
Change person secretary company with change date
Date: 24 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-23
Officer name: Mrs Laura Mound
Documents
Accounts with accounts type dormant
Date: 13 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type dormant
Date: 16 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption full
Date: 20 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 30 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 30/03/2009 from 2ND floor refuge house 33-37 watergate row south chester cheshire CH1 2LE
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed geoffrey frank lyons mound
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed joseph frank lyons mound
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed geoffrey lyons mound
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed laura mound
Documents
Legacy
Date: 04 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael johnston
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary shirley johnston
Documents
Legacy
Date: 01 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 01/04/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 May 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/05; full list of members
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 15 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 May 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 07 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Apr 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/01; full list of members
Documents
Legacy
Date: 19 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/00; full list of members
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 31 Mar 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Accounts with accounts type full
Date: 23 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 19 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/99; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Aug 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 23 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/98; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 06 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/97; no change of members
Documents
Legacy
Date: 17 Jan 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 17 Sep 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 29 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/96; no change of members
Documents
Accounts with accounts type small
Date: 17 Aug 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 10 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 10/04/95 from: 1 stanley street liverpool merseyside L1 6AD
Documents
Legacy
Date: 23 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 21/02/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 17 Jun 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 11 May 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 May 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Mar 1994
Category: Annual-return
Type: 363x
Description: Return made up to 21/02/94; full list of members
Documents
Accounts with accounts type full
Date: 29 Jul 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 04 Mar 1993
Category: Annual-return
Type: 363x
Description: Return made up to 21/02/93; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 12 May 1992
Category: Annual-return
Type: 363x
Description: Return made up to 21/02/92; full list of members
Documents
Accounts with accounts type full
Date: 20 Nov 1991
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Resolution
Date: 02 Oct 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 1991
Category: Annual-return
Type: 363x
Description: Return made up to 21/02/91; full list of members
Documents
Accounts with accounts type full
Date: 23 Nov 1990
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 29 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/02/90; full list of members
Documents
Legacy
Date: 29 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 24/11/89; full list of members
Documents
Accounts with accounts type full
Date: 13 Feb 1990
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Legacy
Date: 13 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 24/08/88; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 1988
Action Date: 30 Nov 1987
Category: Accounts
Type: AA
Made up date: 1987-11-30
Documents
Legacy
Date: 28 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 16/09/87; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 1987
Action Date: 30 Nov 1986
Category: Accounts
Type: AA
Made up date: 1986-11-30
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
30A JERNINGHAM ROAD,LONDON,SE14 5NX
Number: | 10161540 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 07426381 |
Status: | ACTIVE |
Category: | Private Limited Company |
KITCHEN STUDIOS (COVENTRY) LIMITED
42 QUEENS ROAD,,CV1 3DX
Number: | 01643275 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
45 CHARLES STREET,LONDON,W1J 5EH
Number: | 09664660 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 COMMONWEALTH WAY,LONDON,SE2 0LE
Number: | 11631173 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOREND HOUSE,CLECKHEATON,BD19 3UE
Number: | 09910195 |
Status: | LIQUIDATION |
Category: | Private Limited Company |