N.S.V. CARAVANS LIMITED

Adj 110 Locking Road, Weston-Super-Mare, BS23 3HF, England
StatusACTIVE
Company No.05758488
CategoryPrivate Limited Company
Incorporated27 Mar 2006
Age18 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

N.S.V. CARAVANS LIMITED is an active private limited company with number 05758488. It was incorporated 18 years, 2 months, 9 days ago, on 27 March 2006. The company address is Adj 110 Locking Road, Weston-super-mare, BS23 3HF, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-31

Officer name: Keith Humphries

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Old address: Nsv Caravans Ltd Unit 4 Westmans Ind Est Love Lane Burnham-on-Sea Somerset TA8 1EY

New address: Adj 110 Locking Road Weston-Super-Mare BS23 3HF

Change date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Keith Humphries

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david moss

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 28/02/2008 from 4 westmans industrial estate love lane burnham-on-sea somerset TA8 1EY united kingdom

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael wike

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr paul stacey

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / keith humphries / 27/02/2008

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david moss / 27/02/2008

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael wike

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 26/02/2008 from larchwood, 12 dingle road coombe dingle bristol avon BS9 2LW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 03/08/07 from: abbey gate parrys lane bristol BS9 1AN

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUGHER CASTLE LIMITED

8 KNOCKMANY ROAD,AUGHER,BT77 0BE

Number:NI072809
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRITTALL CONSTRUCTION LIMITED

LADYFIELD HOUSE,WILMSLOW,SK9 1BU

Number:00564134
Status:ACTIVE
Category:Private Limited Company

GRG SECURITY LTD

133 BARRACK ROAD,CHRISTCHURCH,BH23 2AW

Number:09461802
Status:ACTIVE
Category:Private Limited Company

HUMANA CLINICS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10093986
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PIT LOGISTIC LIMITED

C/O KAY JOHNSON GEE CORPORATE RECOVERY LTD,MANCHESTER,M15 4PN

Number:10878483
Status:LIQUIDATION
Category:Private Limited Company

SOUTHERN BUSINESS ADVISERS LLP

FLEMMING COURT LEIGH ROAD,SOUTHAMPTON,SO50 9PD

Number:OC344884
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source