CARAVAN GAS SERVICES LTD
Status | ACTIVE |
Company No. | 06641081 |
Category | Private Limited Company |
Incorporated | 08 Jul 2008 |
Age | 15 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CARAVAN GAS SERVICES LTD is an active private limited company with number 06641081. It was incorporated 15 years, 9 months, 21 days ago, on 08 July 2008. The company address is 138 Quay Road, Bridlington, YO16 4JB, North Humberside.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital allotment shares
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-30
Capital : 3 GBP
Documents
Change person director company with change date
Date: 26 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-17
Officer name: Mr Simon Anthony Walsworth
Documents
Change to a person with significant control
Date: 26 Oct 2023
Action Date: 17 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-17
Psc name: Mr Simon Anthony Walsworth
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Change to a person with significant control
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-11
Psc name: Mr Simon Anthony Walsworth
Documents
Change person director company with change date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-11
Officer name: Mr Simon Anthony Walsworth
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Anthony Walsworth
Change date: 2017-08-18
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-15
Officer name: Mr Simon Anthony Walsworth
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-01
Officer name: Holly Victoria Dalton
Documents
Capital allotment shares
Date: 06 Apr 2017
Action Date: 15 Mar 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-03-15
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Holly Victoria Dalton
Appointment date: 2016-11-01
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Change person director company with change date
Date: 17 Jun 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Anthony Walsworth
Change date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Address
Type: AD01
Old address: 10 Quay Road Bridlington East Yorkshire YO15 2AP
New address: 138 Quay Road Bridlington North Humberside YO16 4JB
Change date: 2014-12-09
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Change person director company with change date
Date: 11 Feb 2014
Action Date: 05 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-05
Officer name: Simon Anthony Walsworth
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Change registered office address company with date old address
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-26
Old address: 10 Quay Road Bridlington East Yorkshire YO15 2AB England
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 13 Sep 2010
Action Date: 13 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-13
Old address: 138 Quay Road Briddlington East Yorkshire YO16 4JB
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Anthony Walsworth
Change date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 08 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-08
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed simon anthony walsworth
Documents
Legacy
Date: 24 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brighton director LIMITED
Documents
Some Companies
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 10171195 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 NORTHWOOD WAY,NORTHWOOD,HA6 1RB
Number: | OC353576 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MALABY LODGE SANDBANK,WISBECH,PE13 4SE
Number: | 11551543 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIK PAINTING AND DECORATING LTD
81 BROOKLANDS AVENUE,SIDCUP,DA15 7PF
Number: | 09757036 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHESTNUT COURT,BANGOR,LL57 4FH
Number: | 10283772 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVE LOCAL (COLCHESTER) LIMITED
54 IVOR BROWN COURT,COLCHESTER,CO4 9SW
Number: | 11264888 |
Status: | ACTIVE |
Category: | Private Limited Company |