CARAVAN STYLE LIMITED
Status | ACTIVE |
Company No. | 05308368 |
Category | Private Limited Company |
Incorporated | 08 Dec 2004 |
Age | 19 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
CARAVAN STYLE LIMITED is an active private limited company with number 05308368. It was incorporated 19 years, 4 months, 26 days ago, on 08 December 2004. The company address is Sea Tower Sea Tower, Birchington, CT7 9EY, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 04 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Change sail address company with old address new address
Date: 04 Dec 2019
Category: Address
Type: AD02
New address: Sea Tower Spencer Road Birchington CT7 9EY
Old address: C/O Emily Chalmers 14 Cadell Close London E2 7SG England
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-06
Old address: 14 Cadell Close London E2 7SG
New address: Sea Tower Spencer Road Birchington CT7 9EY
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Change sail address company with old address
Date: 30 Dec 2010
Category: Address
Type: AD02
Old address: C/O Emily Chalmers Unit 1 7a Plough Yard London EC2A 3LP England
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Emily Chalmers
Documents
Change person secretary company with change date
Date: 21 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher David Richmond
Change date: 2010-09-01
Documents
Change registered office address company with date old address
Date: 21 Oct 2010
Action Date: 21 Oct 2010
Category: Address
Type: AD01
Old address: Unit 1 7a Plough Yard London EC2A 3LP
Change date: 2010-10-21
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Move registers to sail company
Date: 22 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Emily Chalmers
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 03 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 28/02/06
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/05; full list of members
Documents
Some Companies
47 VALLETORT ROAD MANAGEMENT COMPANY LIMITED
C/O RILEYS ACCOUNTANTS BRITANNIC HOUSE,PLYMOUTH,PL4 8HZ
Number: | 10430497 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 SYCAMORE DRIVE,TORPOINT,PL11 2NA
Number: | 10809702 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,HOVE,BN3 3PD
Number: | 10363869 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD
Number: | 10227401 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CAMBRIDGE STREET,YORKSHIRE,BD7 3BX
Number: | 06126802 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 SOUTHERNHAY WEST,EXETER,EX1 1JG
Number: | 06965703 |
Status: | ACTIVE |
Category: | Private Limited Company |